Advanced company searchLink opens in new window

R&A (RH) LIMITED

Company number 11382795

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
18 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Rick Moattarian as a director on 26 January 2022
31 Jan 2022 AD01 Registered office address changed from Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ England to Chandos House 26 North Street Brighton BN1 1EB on 31 January 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Dec 2021 TM01 Termination of appointment of a director
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
11 Jun 2021 TM01 Termination of appointment of Jason Kenneth Jeffries as a director on 2 March 2021
12 Apr 2021 PSC08 Notification of a person with significant control statement
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
08 Oct 2020 PSC07 Cessation of Rick Moattarian as a person with significant control on 2 September 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
18 Jun 2019 PSC01 Notification of Rick Moattarian as a person with significant control on 18 February 2019
18 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 18 June 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH10 Particulars of variation of rights attached to shares
01 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
14 Nov 2018 AD01 Registered office address changed from 12a Richmond Parade 12a Richmond Parade Brighton BN2 9QD United Kingdom to Suite C, Second Floor, Redhill Chambers, 2D High Street Redhill RH1 1RJ on 14 November 2018
25 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-25
  • GBP 100