RANDOLPH GROUP LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Registered office address changed from 6 6Padgetts Close Warboys Huntingdon Cambridgeshire PE28 2SZ England to 6 Padgetts Close Warboys Huntingdon PE28 2SZ on 2024-12-27

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-10-06 with updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 63/66 Fifth Floor Suite 23 Hatton Garden London EC1N 8LE United Kingdom to 6 6Padgetts Close Warboys Huntingdon Cambridgeshire PE28 2SZ on 2024-01-18

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-10-06 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Change of details for Mrs Rejoyce Randolph as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mrs Rejoyce Randolph as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Rejoyce Randolph on 2021-10-05

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 6 6 PADGETTS CLOSE WARBOYS HUNTINGDON PE28 2SZ ENGLAND

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 04/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 03/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 05/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 04/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 01/10/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 01/10/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS REJOYCE RANDOLPH / 01/10/2019

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

07/08/197 August 2019 COMPANY NAME CHANGED JOY GLOW LTD. CERTIFICATE ISSUED ON 07/08/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REJOYCE THACKER / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MISS REJOYCE THACKER / 23/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REJOYCE THACKER / 13/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 6 PADGETTS CLOSE WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2SZ UNITED KINGDOM

View Document

06/11/156 November 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

19/12/1419 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company