Advanced company searchLink opens in new window

RR CONTROLS LTD

Company number 10879807

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)
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2024 DS01 Application to strike the company off the register
24 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
08 Feb 2021 PSC04 Change of details for Mr Robert Rowley as a person with significant control on 1 February 2021
08 Feb 2021 PSC01 Notification of Maria Angela Raccagni as a person with significant control on 1 February 2021
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2
29 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
10 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mr Robert Rowley on 26 July 2018
27 Jul 2018 PSC04 Change of details for Mr Robert Rowley as a person with significant control on 26 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Robert Rowley on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 26 July 2018
30 Jan 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 January 2018
24 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-24
  • GBP 1