Advanced company searchLink opens in new window

R3 DIGITAL LTD

Company number 11938809

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)
24 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ That a new class of share should be created, ordinary b shares at £0.0000001 each / share rights 16/01/2025
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
  • GBP 2
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