DRAY CERTIFICATION LTD

Company Documents

DateDescription
31/10/1631 October 2016 PREVSHO FROM 28/10/2016 TO 24/10/2016

View Document

31/10/1631 October 2016 24/10/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 Annual accounts for year ending 24 Oct 2016

View Accounts

28/07/1628 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 PREVSHO FROM 29/10/2015 TO 28/10/2015

View Document

25/11/1525 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/05/1511 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE SAMSON / 07/10/2014

View Document

17/06/1417 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA STOKES / 25/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE SAMSON / 25/02/2013

View Document

28/11/1228 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB ENGLAND

View Document

06/01/126 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

View Document

29/07/1029 July 2010 PREVSHO FROM 31/10/2009 TO 30/10/2009

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA STOKES / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE SAMSON / 08/12/2009

View Document

16/05/0916 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 9 MUSGRAVE CRESCENT FULHAM LONDON SW6 4PT

View Document

24/10/0724 October 2007 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