Advanced company searchLink opens in new window

RB1 LTD.

Company number 07818539

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)
30 Apr 2024 MR01 Registration of charge 078185390001, created on 26 April 2024
06 Apr 2024 AA Accounts for a small company made up to 30 June 2023
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Jul 2023 AD03 Register(s) moved to registered inspection location Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY
28 Jul 2023 AD02 Register inspection address has been changed from 44 Elm Tree Avenue Shirebrook Mansfield NG20 8NY England to Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY
08 Apr 2023 AA Accounts for a small company made up to 30 June 2022
10 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
03 Jun 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
03 Jun 2021 AP01 Appointment of Mr Jack Graham Ogden as a director on 28 May 2021
03 Jun 2021 AD01 Registered office address changed from Unit 3 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN England to Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr John Brian Peers as a director on 28 May 2021
03 Jun 2021 AP01 Appointment of Mr Paul Anderson as a director on 28 May 2021
03 Jun 2021 PSC02 Notification of Data Centre Response Limited as a person with significant control on 28 May 2021
03 Jun 2021 TM01 Termination of appointment of Robert William Barnes as a director on 28 May 2021
03 Jun 2021 PSC07 Cessation of Robert William Barnes as a person with significant control on 28 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jan 2020 AD01 Registered office address changed from Unit 7a Portland Road Shirebrook Mansfield NG20 8TY England to Unit 3 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN on 10 January 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 Oct 2019 AD03 Register(s) moved to registered inspection location 44 Elm Tree Avenue Shirebrook Mansfield NG20 8NY
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 AD02 Register inspection address has been changed to 44 Elm Tree Avenue Shirebrook Mansfield NG20 8NY
21 Oct 2019 PSC04 Change of details for Mr Robert William Barnes as a person with significant control on 21 October 2019