Advanced company searchLink opens in new window

R & R INVESTMENT GROUP LTD

Company number 11871568

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Sep 2022 CERTNM Company name changed r & r investment group (WV1 stays & bmhm) LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 TM01 Termination of appointment of Roderick Paul Shields as a director on 23 September 2022
23 Sep 2022 PSC07 Cessation of Roderick Paul Shields as a person with significant control on 23 September 2022
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
11 May 2020 PSC04 Change of details for Mr Roderick Paul Shields as a person with significant control on 18 March 2020
11 May 2020 PSC04 Change of details for Mr Ronnie Robinson as a person with significant control on 18 March 2020
05 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
18 Mar 2020 CH01 Director's details changed for Mr Roderick Paul Shields on 17 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Ronnie Robinson on 17 March 2020
24 Jan 2020 AD01 Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to PO Box Flat One Belvedere Residence Flat 1 Chapel Ash Wolverhampton WV3 0BF on 24 January 2020
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 200