Advanced company searchLink opens in new window

R3 HOLDCO UK LIMITED

Company number 12371544

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)
29 Jan 2025 TM01 Termination of appointment of Kenneth Kristoffer Paqvalen as a director on 31 December 2024
15 Jan 2025 AA Micro company accounts made up to 30 November 2023
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 TM01 Termination of appointment of Christopher Graham Ward as a director on 23 February 2024
23 Feb 2024 AP01 Appointment of Mr Kenneth Kristoffer Paqvalen as a director on 22 February 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 May 2023 TM01 Termination of appointment of Paul Robert Harris as a director on 16 May 2023
16 May 2023 AP01 Appointment of Mr Christopher Graham Ward as a director on 11 May 2023
16 Feb 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
15 Feb 2023 AD01 Registered office address changed from 2 London Wall Place 12th Floor London EC2Y 5AU United Kingdom to 2, London Wall Place, 11th Floor, London London Wall Place London EC2Y 5AU on 15 February 2023
26 May 2022 AA Micro company accounts made up to 30 November 2021
17 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 TM01 Termination of appointment of Clive Cooke as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Paul Robert Harris as a director on 29 September 2021
30 Sep 2021 AP01 Appointment of Mr David E Rutter as a director on 29 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
19 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-19
  • GBP 1