- Company Overview for R 2 R ASSETS LIMITED (08618081)
- Filing history for R 2 R ASSETS LIMITED (08618081)
- People for R 2 R ASSETS LIMITED (08618081)
- Charges for R 2 R ASSETS LIMITED (08618081)
- More for R 2 R ASSETS LIMITED (08618081)
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) |
---|---|---|---|
06 Dec 2024 | AA01 | Previous accounting period shortened from 26 March 2024 to 25 March 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Rocky Patel on 21 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Rajendrakumar Raojibhai Patel on 21 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr Rocky Patel as a person with significant control on 21 June 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Dec 2023 | AA01 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | AD01 | Registered office address changed from 1538-1540 London Road Norbury London SW16 4EU to 1534 London Road London SW16 4EU on 12 March 2021 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2020 | MR04 | Satisfaction of charge 086180810002 in full | |
16 Jan 2020 | MR04 | Satisfaction of charge 086180810003 in full |