Advanced company searchLink opens in new window

R3R LIMITED

Company number 06455899

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with updates
02 Sep 2020 PSC01 Notification of John Timothy David Crees as a person with significant control on 31 July 2020
17 Aug 2020 TM01 Termination of appointment of Nicolaes Robert Rylance Van Overstraeten as a director on 31 July 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CH01 Director's details changed for Mr Nicolaes Robert Rylance Van Overstraeten on 12 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Nicolaes Robert Rylance Van Overstraeten on 12 October 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to 5 Vernon Road Tunbridge Wells Kent TN1 2JA on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Nicolaes Robert Rylance Van Overstraeten on 1 February 2018
10 Apr 2018 CH01 Director's details changed for Mrs Bonnie Gomersall on 1 February 2018
10 Apr 2018 TM02 Termination of appointment of Auker Hutton Secretaries Limited as a secretary on 1 February 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignated 01/01/2017
25 Jan 2018 AP01 Appointment of Mrs Bonnie Gomersall as a director on 1 January 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates