Advanced company searchLink opens in new window

RRL ACCESS LIMITED

Company number 07716307

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)
19 Feb 2024 AM10 Administrator's progress report
07 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 7th Floor 20 st Andrew Street London EC4A 3AG on 7 October 2023
03 Oct 2023 AM06 Notice of deemed approval of proposals
03 Oct 2023 AM02 Statement of affairs with form AM02SOA
18 Sep 2023 AM03 Statement of administrator's proposal
27 Jul 2023 AD01 Registered office address changed from C/O Olive Grosvenor House George Street Corby Northants NN17 1QB to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 27 July 2023
26 Jul 2023 AM01 Appointment of an administrator
27 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 13 November 2019
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 24 July 2020
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/09/21
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 10,000,007,500
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2021.
16 Oct 2019 PSC07 Cessation of Russell Edward Warner as a person with significant control on 4 October 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 AP03 Appointment of Miss Samantha Jane Blades as a secretary on 1 October 2019
30 Sep 2019 TM02 Termination of appointment of Russell Edward Warner as a secretary on 30 September 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from V Paige G Nichols, 11 Lime Tree Mews Lime Walk Headington Oxford OX3 7DZ to C/O Olive Grosvenor House George Street Corby Northants NN17 1QB on 9 July 2019