Advanced company searchLink opens in new window

R&R UK GROUP LTD

Company number 09306719

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)
25 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
21 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from 309 High Road Benfleet SS7 5HA England to 94 Plumpton Avenue Hornchurch RM12 6BD on 21 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Mr Rymantas Stalmokas on 18 February 2021
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 AD01 Registered office address changed from 102 Kingfisher Drive Chatham ME5 7NZ United Kingdom to 309 High Road Benfleet SS7 5HA on 7 February 2019
07 Feb 2019 PSC07 Cessation of Robertas Tamulaitis as a person with significant control on 7 February 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
29 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with updates
29 Sep 2018 PSC01 Notification of Robertas Tamulaitis as a person with significant control on 28 September 2018
29 Sep 2018 PSC04 Change of details for Mr Rymantas Stalmokas as a person with significant control on 28 September 2018
03 Sep 2018 PSC04 Change of details for Mr Rymantas Stalmokas as a person with significant control on 31 August 2018
03 Sep 2018 CH01 Director's details changed for Mr Rymantas Stalmokas on 31 August 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
31 Aug 2018 AD01 Registered office address changed from 4 Court Gardens Colchester Road Romford RM3 0XT to 102 Kingfisher Drive Chatham ME5 7NZ on 31 August 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates