RR STOCK CO LIMITED

First Floor First Floor, London, W1B 5TW, United Kingdom
StatusACTIVE
Company No.10257445
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

RR STOCK CO LIMITED is an active private limited company with number 10257445. It was incorporated 7 years, 11 months, 2 days ago, on 29 June 2016. The company address is First Floor First Floor, London, W1B 5TW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 18 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: First Floor 184-186 Regent Street London W1B 5TW

Change date: 2023-09-12

Old address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-08-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 18 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-18

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2023-01-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-25

Officer name: Cossey Cosec Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Change date: 2023-01-06

Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cash generator franchising LIMITED\certificate issued on 30/11/22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Gold Round Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Daniel Price

Appointment date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Fantastic Voyage Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Thomas John

Change date: 2022-07-25

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-25

Officer name: Gold Round Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fantastic Voyage Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fantastic Voyage Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: Gold Round Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Thomas John

Change date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Graeme Shepherd Mckinnon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Alexander Thomas John

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Shepherd Mckinnon

Change date: 2020-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102574450001

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Shepherd Mckinnon

Change date: 2020-07-16

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

Change date: 2019-08-12

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rjp Secretaries Limited

Change date: 2019-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Shepherd Mckinnon

Change date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-04

Psc name: Gold Round Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-04

Psc name: Fantastic Voyage Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Cash Generator Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102574450001

Charge creation date: 2017-11-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fantastic Voyage Limited

Appointment date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-07

Psc name: Cash Generator Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Philip Raymond Emmerson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Christopher Constable

Cessation date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Shepherd Mckinnon

Appointment date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Christopher Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Jamie Christopher Constable

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Christopher Campbell

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Aug 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-06-29

Officer name: Gold Round Limited

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:02163184
Status:ACTIVE
Category:Private Limited Company

A HOLLINSON & CO LTD

BEECH MOUNT,MACCLESFIELD,SK10 2DY

Number:10251247
Status:ACTIVE
Category:Private Limited Company

E-COMMERCE GLOBAL CONSULTING LTD

100 CRAIGBRACK ROAD,EGLINTON,BT47 3BD

Number:NI635798
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL EVENTS & PRODUCTIONS LTD

17 MICKLETHWAITE ROAD,,LONDON,SW6 1QD

Number:09142220
Status:ACTIVE
Category:Private Limited Company

PERMA PROPERTY SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11432542
Status:ACTIVE
Category:Private Limited Company

SIGNED MEMORABILIA SHOP LTD

135 LONGSTOMPS AVENUE,CHELMSFORD,CM2 9BZ

Number:07709946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source