-
R&Y NL LIMITED - 50 Copley Park, London, SW16 3DB, England, United Kingdom
Company Information
- Company registration number
- 09206924
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 50 Copley Park
- London
- SW16 3DB
- England 50 Copley Park, London, SW16 3DB, England UK
Management
- Managing Directors
- BOULTER, David Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-08
- Age Of Company 2014-09-08 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr David Charles Boulter
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RED AND YELLOW CLAPHAM LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-08-01
- Last Date: 2024-07-18
-
R&Y NL LIMITED Company Description
- R&Y NL LIMITED is a ltd registered in United Kingdom with the Company reg no 09206924. Its current trading status is "live". It was registered 2014-09-08. It was previously called RED AND YELLOW CLAPHAM LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at 50 Copley Park .
Get R&Y NL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: R&y Nl Limited - 50 Copley Park, London, SW16 3DB, England, United Kingdom
- 2014-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for R&Y NL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-25) - CS01
-
mortgage-satisfy-charge-full (2024-02-08) - MR04
-
notification-of-a-person-with-significant-control (2024-07-10) - PSC01
-
cessation-of-a-person-with-significant-control (2024-07-11) - PSC07
-
termination-director-company-with-name-termination-date (2024-07-16) - TM01
-
confirmation-statement-with-updates (2024-07-18) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-13) - CS01
-
accounts-with-accounts-type-micro-entity (2023-09-29) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-22) - GAZ1
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
gazette-filings-brought-up-to-date (2022-05-20) - DISS40
-
accounts-with-accounts-type-micro-entity (2022-09-29) - AA
keyboard_arrow_right 2021
-
appoint-corporate-director-company-with-name-date (2021-02-11) - AP02
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-01-15) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-21) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-28) - AA
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
confirmation-statement-with-updates (2017-01-13) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-15) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-03-06) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-11) - AD01
-
capital-allotment-shares (2015-10-20) - SH01
-
resolution (2015-10-01) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-10-01) - SH08
-
capital-allotment-shares (2015-09-17) - SH01
-
certificate-change-of-name-company (2015-09-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-08) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-16) - MR01