Advanced company searchLink opens in new window

RR CLUB LTD

Company number 11233559

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)
02 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
16 Apr 2024 AD01 Registered office address changed from The Coach House 1 Howard Road Reigate Surrey RH2 7JE England to 16 Wardo Avenue London London SW6 6RE on 16 April 2024
16 Apr 2024 PSC01 Notification of Wei Lu as a person with significant control on 16 April 2024
16 Apr 2024 PSC07 Cessation of Ning Xue as a person with significant control on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Ning Xue as a director on 16 April 2024
16 Apr 2024 AP01 Appointment of Mr Wei Lu as a director on 16 April 2024
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
09 Aug 2022 CERTNM Company name changed bury st edmunds sushi LTD\certificate issued on 09/08/22
  • RES15 ‐ Change company name resolution on 2022-07-25
09 Aug 2022 CONNOT Change of name notice
12 May 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 PSC04 Change of details for Ms Ning Xue as a person with significant control on 1 April 2019
23 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 TM01 Termination of appointment of Yan Li as a director on 23 October 2019
01 Jul 2019 AP01 Appointment of Mr Yan Li as a director on 1 July 2019
15 Mar 2019 PSC07 Cessation of Yan Li as a person with significant control on 15 March 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
14 Mar 2018 TM01 Termination of appointment of Yan Li as a director on 14 March 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 100