RARE ORIGINS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 33 Cavendish Square Floor 2, Serviced Office 201, London London W1G 0PW England to 33 Cavendish Square 33 Cavendish Square Floor 4, Office 425 London W1G 0PW on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Registration of charge 097191800002, created on 2024-09-20

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Resolutions

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to 33 Cavendish Square Floor 2, Serviced Office 201, London London W1G 0PW on 2023-09-25

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Registration of charge 097191800001, created on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Director's details changed for Mr Edward David Freeman on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-12-20

View Document

24/09/2124 September 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID FREEMAN / 11/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID FREEMAN / 11/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 1 BROOKMANS AVENUE BROOKMANS PARK HATFIELD AL9 7QH ENGLAND

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID FREEMAN / 17/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/10/1720 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED DOG'S LIFE LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

12/10/1712 October 2017 CHANGE OF NAME 31/08/2017

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM APARTMENT B6-2, ARTHOUSE 1YORK WAY LONDON N1C 4AT UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/155 August 2015 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