R . A. C. INTERIORS LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-01-21 with no updates

View Document

05/06/255 June 2025 Registered office address changed from PO Box 4385 11794713: Companies House Default Address Cardiff CF14 8LH to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-06-05

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2024-01-21 with updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Change of details for Mr Alexandru Cosmin Rosu as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Alexandru Cosmin Rosu on 2022-10-11

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

29/01/2129 January 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 7 MERYFIELD CLOSE BOREHAMWOOD WD6 4PL ENGLAND

View Document

13/10/2013 October 2020 PREVSHO FROM 31/01/2021 TO 31/03/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 7 MERYFIELD CLOSE BOREHAMWOOD WD6 4PL ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 42 WHITFIELD ROAD LONDON E6 1AS UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 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