- Company Overview for RGR CONCRETE FLOORING LTD (11611617)
- Filing history for RGR CONCRETE FLOORING LTD (11611617)
- People for RGR CONCRETE FLOORING LTD (11611617)
- More for RGR CONCRETE FLOORING LTD (11611617)
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) |
---|---|---|---|
10 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
10 Mar 2021 | PSC01 | Notification of Maninder Singh as a person with significant control on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Maninder Singh as a director on 10 March 2021 | |
23 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
08 Mar 2020 | AD01 | Registered office address changed from Office 36 Brook Street Tipton DY4 9DD England to Unit C-4 Hilton Road Lanesfield Wolverhampton WV4 6DW on 8 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 6 Brunel Drive Tipton West Midlands DY4 9LY United Kingdom to Office 36 Brook Street Tipton DY4 9DD on 26 February 2019 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|