R & D TAX AND GRANTS LIMITED

06795606
KBS HOUSE 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 2 Buy now
26 Sep 2023 officers Termination of appointment of director (Michael Melvin Keyse) 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Brendan Joseph Molloy) 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Andrew Robert Melbourne) 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2021 officers Appointment of director (Mr Andrew Robert Melbourne) 2 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2021 officers Termination of appointment of director (Mark John Evans) 1 Buy now
29 Jul 2021 officers Termination of appointment of secretary (Mark John Evans) 1 Buy now
16 Jul 2021 accounts Annual Accounts 8 Buy now
28 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Mar 2021 officers Change of particulars for director (Mr Mark John Evans) 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 8 Buy now
12 Apr 2019 officers Change of particulars for secretary (Mr Mark John Evans) 1 Buy now
12 Apr 2019 officers Change of particulars for director (Mr Mark John Evans) 2 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 8 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 annual-return Annual Return 6 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 7 Buy now
10 Mar 2013 annual-return Annual Return 6 Buy now
10 Mar 2013 officers Change of particulars for director (Mr Mark John Evans) 2 Buy now
10 Mar 2013 officers Change of particulars for secretary (Mr Mark John Evans) 1 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
18 Feb 2011 officers Appointment of director (Mark John Evans) 1 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 address Change Sail Address Company 1 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Michael Melvin Keyse) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Brendan Joseph Molloy) 2 Buy now
27 Sep 2009 officers Director appointed michael keyse 2 Buy now
16 Feb 2009 officers Secretary appointed mark john evans 2 Buy now
16 Feb 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
16 Feb 2009 capital Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Feb 2009 officers Appointment terminated director barry warmisham 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 20 station road radyr cardiff CF15 8AA 1 Buy now
09 Feb 2009 officers Director appointed brendan joseph molloy 2 Buy now
20 Jan 2009 incorporation Incorporation Company 14 Buy now