Advanced company searchLink opens in new window

RR TRANS LTD

Company number 09186735

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
05 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Aug 2016 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 50
10 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2016 RT01 Administrative restoration application
10 Aug 2016 CERTNM Company name changed rado trans (uk)\certificate issued on 10/08/16
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AD01 Registered office address changed from , 414 a Bearwood Road, Smethwick, West Midlands, B66 4EY, England to 2 Windsor Road Andover Hampshire SP10 3HX on 12 February 2015
15 Nov 2014 AD01 Registered office address changed from , 2 Windsor Road, Andover, Hampshire, SP10 3HX, United Kingdom to 2 Windsor Road Andover Hampshire SP10 3HX on 15 November 2014