About

Registered Number: 06247283
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Security House, Windsor Street, Sheffield, S4 7WB,

 

R3 Online Ltd was founded on 15 May 2007 with its registered office in Sheffield, it's status at Companies House is "Active". There are 4 directors listed as Thompson, Brenda, Adgie, Neil Anthony, Carter, Kenneth John, Ebanks, Steven for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADGIE, Neil Anthony 23 July 2007 21 October 2009 1
CARTER, Kenneth John 13 March 2012 08 August 2013 1
EBANKS, Steven 13 March 2012 27 May 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Brenda 01 September 2010 13 March 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AA01 - Change of accounting reference date 24 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 06 July 2018
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 30 March 2017
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 May 2014
SH01 - Return of Allotment of shares 23 October 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
CERTNM - Change of name certificate 06 March 2012
CONNOT - N/A 06 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 May 2011
TM02 - Termination of appointment of secretary 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 01 November 2009
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
MEM/ARTS - N/A 30 July 2007
CERTNM - Change of name certificate 25 July 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.