R4G LTD
Status | ACTIVE |
Company No. | 07347585 |
Category | Private Limited Company |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
R4G LTD is an active private limited company with number 07347585. It was incorporated 13 years, 9 months, 17 days ago, on 17 August 2010. The company address is 5/6 Faraday Court First Avenue 5/6 Faraday Court First Avenue, Burton-on-trent, DE14 2WX, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Capital allotment shares
Date: 21 Jun 2023
Action Date: 15 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-15
Capital : 11.6 GBP
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-23
Officer name: Andrew Paul Oldham
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Lancaster
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Thomas Bryan Cowgill
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Lancaster
Change date: 2022-02-10
Documents
Capital variation of rights attached to shares
Date: 08 Feb 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 28 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 26 Jan 2022
Action Date: 19 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-19
Documents
Capital name of class of shares
Date: 26 Jan 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mr Andrew Oldham
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
Old address: The Stables, Catton Hall Estate Catton Walton on Trent South Derbyshire DE12 8LN
New address: 5/6 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Capital allotment shares
Date: 07 Aug 2015
Action Date: 27 Jul 2015
Category: Capital
Type: SH01
Capital : 10.5 GBP
Date: 2015-07-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 28 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 18 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Dec 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Dec 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Capital
Type: SH01
Capital : 10.50 GBP
Date: 2012-12-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Ian Lancaster
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change account reference date company current extended
Date: 16 Nov 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Some Companies
42 HIGH STREET,FLITWICK,MK45 1DU
Number: | 01237613 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09717450 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08887583 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002894 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GERMAINE AND OLU BUSINESS SOLUTIONS LIMITED
4 WOOD VIEW MEWS,ROMFORD,RM1 4PN
Number: | 08392053 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAY AND COMPANY LIMITED
THE OLD LIBRARY THE WALK,BUCKINGHAM,MK18 3AJ
Number: | 05495342 |
Status: | ACTIVE |
Category: | Private Limited Company |