FORTYNINE RR LIMITED

Office 40 1 Empire Mews, London, SW16 2BF, England
StatusACTIVE
Company No.10885430
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

FORTYNINE RR LIMITED is an active private limited company with number 10885430. It was incorporated 6 years, 9 months, 10 days ago, on 26 July 2017. The company address is Office 40 1 Empire Mews, London, SW16 2BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Office 40 1 Empire Mews London SW16 2BF

Old address: The Generator Business Centre Unit 6 95 Miles Road Mitcham CR4 3FH England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: The Generator Business Centre Unit 6 95 Miles Road Mitcham CR4 3FH

Old address: The Generator Business Centre Unit 22 95 Miles Road Mitcham CR4 3FH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Saleem Jalil

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108854300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108854300002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Saleem Jalil

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Rima Kobeissi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: The Generator Business Centre Unit 22 95 Miles Road Mitcham CR4 3FH

Change date: 2018-08-06

Old address: 3 Eliot Court Furlong Avenue Mitcham CR4 3GF England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108854300003

Charge creation date: 2018-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108854300004

Charge creation date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rima Kobeissi

Appointment date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-02

Old address: Tudor Lodge, Augustine Road Minster on Sea Sheerness ME12 2LZ England

New address: 3 Eliot Court Furlong Avenue Mitcham CR4 3GF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 108854300002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 108854300001

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE RECORDS LTD

FLAT 1 2 ASHDOWN ROAD,BRIGHTON,BN2 3FS

Number:11200094
Status:ACTIVE
Category:Private Limited Company

CUNDALL LIMITED

PARTNERSHIP HOUSE REGENT FARM ROAD,NEWCASTLE UPON TYNE,NE3 3AF

Number:05491742
Status:ACTIVE
Category:Private Limited Company

HASEEB INVESTMENTS LTD

81 ETHEL ROAD,LEICESTER,LE5 5ND

Number:11457488
Status:ACTIVE
Category:Private Limited Company

K.V. CONSTRUCTION LIMITED

AMBA HOUSE 4TH FLOOR KINGS SUITE,HARROW,HA1 1BA

Number:02478235
Status:ACTIVE
Category:Private Limited Company

LINNAEUS HERBALS LIMITED

3 GOSSE CLOSE,HODDESDON,EN11 9FG

Number:11009560
Status:ACTIVE
Category:Private Limited Company

SOUTHERN UTILITY SERVICES LTD

45 TURKEY ROAD,BEXHILL-ON-SEA,TN39 5HB

Number:08287788
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