Advanced company searchLink opens in new window

R&R PIK LIMITED

Company number 08500749

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)
01 Jun 2018 TM02 Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
06 Feb 2018 MR01 Registration of charge 085007490005, created on 31 January 2018
25 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 11/12/2020.
10 Jan 2017 TM02 Termination of appointment of Andrew Finneran as a secretary on 31 December 2016
10 Jan 2017 AP03 Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017 TM01 Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
02 Nov 2016 AD01 Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016
02 Nov 2016 AP01 Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016
02 Nov 2016 AP01 Appointment of Mr Phil Griffin as a director on 31 October 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 MR04 Satisfaction of charge 085007490003 in full
05 Oct 2016 MR04 Satisfaction of charge 085007490001 in full
05 Oct 2016 MR04 Satisfaction of charge 085007490002 in full
30 Sep 2016 MR01 Registration of charge 085007490004, created on 30 September 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
26 Nov 2015 AUD Auditor's resignation
25 Nov 2015 AUD Auditor's resignation
07 Jul 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
25 Sep 2014 TM01 Termination of appointment of James Scott Lambert as a director on 14 April 2014
30 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000