Advanced company searchLink opens in new window

RK BRANDS LTD

Company number 11272653

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)
26 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Feb 2024 PSC05 Change of details for Aybl Group Limited as a person with significant control on 12 February 2024
19 Dec 2023 AA Full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 14 Broad Ground Road Redditch Worcestershire B98 8YP United Kingdom to Unit 2 Velocity Way Redditch B98 7FX on 20 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with updates
27 Oct 2021 PSC07 Cessation of Kristian Edgerton as a person with significant control on 26 October 2021
27 Oct 2021 PSC07 Cessation of Reiss Edgerton as a person with significant control on 26 October 2021
27 Oct 2021 PSC02 Notification of Aybl Group Limited as a person with significant control on 26 October 2021
30 Jul 2021 MR01 Registration of charge 112726530002, created on 29 July 2021
07 Jul 2021 MR01 Registration of charge 112726530001, created on 5 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
28 Jul 2020 AD01 Registered office address changed from Unit 22 Sugarbrook Road Bromsgrove Worcestershire B60 3DW England to 14 Broad Ground Road Redditch Worcestershire B98 8YP on 28 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Reiss Edgerton on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Kristian Edgerton on 1 August 2019
01 Aug 2019 PSC04 Change of details for Mr Reiss Edgerton as a person with significant control on 1 August 2019
01 Aug 2019 PSC04 Change of details for Mr Kristian Edgerton as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 45 Kempsford Close Redditch Worcestershire B98 7YS England to Unit 22 Sugarbrook Road Bromsgrove Worcestershire B60 3DW on 1 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 AD01 Registered office address changed from Unit C1 & C2 Sapphire Court Bromsgrove B60 3FJ United Kingdom to 45 Kempsford Close Redditch Worcestershire B98 7YS on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates