36 RANGE RD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Director's details changed for Richard Hugh Cohen on 2023-12-07 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Director's details changed for Miss Verity Belle Curbishley on 2022-09-07 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
01/05/221 May 2022 | Appointment of Miss Nicole Jasmine Hope as a director on 2022-05-01 |
01/05/221 May 2022 | Termination of appointment of Jack Walker as a director on 2022-05-01 |
17/01/2217 January 2022 | Appointment of Miss Verity Belle Curbishley as a director on 2022-01-16 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
27/11/2127 November 2021 | Director's details changed for Mr Jack Walker on 2021-11-27 |
22/07/2122 July 2021 | Termination of appointment of Chloe Amber Collen Baker as a director on 2021-06-28 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/02/1911 February 2019 | NOTIFICATION OF PSC STATEMENT ON 01/01/2019 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
18/08/1718 August 2017 | DIRECTOR APPOINTED CHARISSA NICOLE CHADDERTON |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART LEADBETTER |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/08/1613 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG |
13/08/1613 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
23/07/1623 July 2016 | DIRECTOR APPOINTED DR CHARLENE AMANDA SMITH |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RYNEHART |
23/08/1523 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
23/08/1523 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RYNEHART |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | DIRECTOR APPOINTED RICHARD HUGH COHEN |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/11/1418 November 2014 | DIRECTOR APPOINTED MISS CHLOE AMBER COLLEN BAKER |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL LONG / 13/11/2014 |
28/09/1428 September 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEADBETTER / 11/07/2013 |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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