- Company Overview for R3 DIGITAL LTD (11938809)
- Filing history for R3 DIGITAL LTD (11938809)
- People for R3 DIGITAL LTD (11938809)
- More for R3 DIGITAL LTD (11938809)
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) |
---|---|---|---|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | SH02 | Sub-division of shares on 15 January 2025 | |
31 May 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
22 Apr 2024 | PSC04 | Change of details for Mr Robert Sindall as a person with significant control on 19 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Robert Sindall on 19 April 2024 | |
10 Apr 2024 | PSC01 | Notification of Richard Wilkins as a person with significant control on 10 April 2019 | |
10 Apr 2024 | PSC01 | Notification of Robert Sindall as a person with significant control on 10 April 2019 | |
10 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
26 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
06 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
20 Oct 2021 | TM01 | Termination of appointment of Robert Paul Grigorian as a director on 21 September 2021 | |
12 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 September 2021
|
|
12 Oct 2021 | SH03 | Purchase of own shares. | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
15 Feb 2021 | AP03 | Appointment of Mr Stephen Lee Cole as a secretary on 12 February 2021 | |
21 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Richard Wilkins on 31 January 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Robert Paul Grigorian on 31 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on 3 February 2020 | |
01 Aug 2019 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Chelteham Gloucestershire GL50 1TA England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 1 August 2019 |