R A REGISTRARS LTD

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Registered office address changed from Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England to Optima House 1 Mill Court Spindle Way Crawley West Sussex RH10 1TT on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Clifford Anthony Brown on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mr Clifford Anthony Brown as a person with significant control on 2023-10-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD ANDREWS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BROWN / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BROWN / 22/07/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BROWN / 22/07/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 5 KINGS COURT, HARWOOD ROAD HORSHAM W SUSSEX RH13 5UR

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/12/117 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOUSTEAD

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR CLIFFORD ANTHONY BROWN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SHEA

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOUSTEAD

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SHEA

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 13/08/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 13/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 09/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 09/08/2010

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 16/02/2010

View Document

17/12/0917 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 11/11/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY IRENE ANDREWS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW CHRISTOPHER O'SHEA

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 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