- Company Overview for RK BRANDS LTD (11272653)
- Filing history for RK BRANDS LTD (11272653)
- People for RK BRANDS LTD (11272653)
- Charges for RK BRANDS LTD (11272653)
- More for RK BRANDS LTD (11272653)
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 |