R3 & SON LTD
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Director's details changed for Mr Ramesh Natarajan on 2024-03-18 |
18/03/2418 March 2024 New | Confirmation statement made on 2024-03-18 with no updates |
18/03/2418 March 2024 New | Change of details for Mr Ramesh Natarajan as a person with significant control on 2024-03-18 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
01/12/231 December 2023 | Registered office address changed from 7 Heathshott Friars Stile Road Richmond TW10 6NT England to Glais, 3 Delaford Close Iver Buckinghamshire SL0 9JX on 2023-12-01 |
01/12/231 December 2023 | Director's details changed for Mr Ramesh Natarajan on 2023-12-01 |
01/12/231 December 2023 | Change of details for Mr Ramesh Natarajan as a person with significant control on 2023-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
27/12/1927 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
28/03/1928 March 2019 | CURRSHO FROM 29/03/2018 TO 28/03/2018 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FLAT 6 FOXGLOVE COURT VICARS BRIDGE CLOSE WEMBLEY HA0 1YG |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017Analyse these accounts |
01/04/161 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
23/03/1423 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
01/05/131 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
19/03/1219 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company