Advanced company searchLink opens in new window

R2B H LTD

Company number 07891992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
27 Oct 2024 CH01 Director's details changed for Mr Nicholas Francis Markham on 15 October 2024
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jul 2024 AD01 Registered office address changed from Penneys Pine Walk East Horsley Leatherhead KT24 5AG England to 34 Rossetti Garden Mansions Flood Street London SW3 5QX on 25 July 2024
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 AP01 Appointment of Mrs Ingrid Markham as a director on 1 August 2023
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
03 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Penneys Pine Walk East Horsley Leatherhead KT24 5AG on 28 June 2021
30 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 PSC07 Cessation of Joanna Paige Markham as a person with significant control on 5 April 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 SH10 Particulars of variation of rights attached to shares
02 May 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2017 TM01 Termination of appointment of Joanna Paige Markham as a director on 5 April 2017