RAYA DESIGN LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SALLY LUCAS / 27/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA-JANE HERRIETT / 27/04/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA-JANE HERRIETT / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED RAYA DESIGN AND ARCHITECTURE LIM ITED CERTIFICATE ISSUED ON 26/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: UNIT 10, THE LUX BUILDING 2-4 HOXTON SQUARE LONDON N1 6NU

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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