PAUL RAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE HARRIS / 14/06/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 14/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

23/03/1523 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE HARRIS / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 18/03/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE HARRIS / 17/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 02/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 21/03/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 21/03/2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 14/02/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRIS / 01/02/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAY / 01/02/2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 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