RA COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Ams Europe Limited as a secretary on 2024-03-21

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registered office address changed from 15 Wembley Street Swindon SN2 1DN England to 8 Grosvenor Road Swindon Wiltshire SN1 4LU on 2022-12-14

View Document

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

View Accounts

29/03/2229 March 2022 Register inspection address has been changed from 47 Kingshill Road Swindon Wiltshire SN1 4LH United Kingdom to 15 Wembley Street Swindon SN2 1DN

View Document

29/03/2229 March 2022 Registered office address changed from 105 Kingshill Road Swindon SN1 4LQ England to 15 Wembley Street Swindon SN2 1DN on 2022-03-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Ray Brewer on 2022-02-03

View Document

16/02/2216 February 2022 Registered office address changed from 47 Kingshill Road Swindon Wiltshire SN1 4LH to 105 Kingshill Road Swindon SN1 4LQ on 2022-02-16

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY SALLY BURTON

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 SECRETARY APPOINTED AMS EUROPE LIMITED SALLY BURTON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY ALL IN ACCOUNTING (SW) LTD

View Document

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED AMS EUROPE LIMITED

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 02/09/2014

View Document

17/04/1517 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 19/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 19/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/03/1130 March 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 20/03/2010

View Document

06/05/106 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY BREWER / 20/03/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM, THE BARN CAIR, DEVIOCK, TORPOINT, CORNWALL, PL11 3DN

View Document

24/11/0924 November 2009 Annual return made up to 20 March 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 01/11/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, ST GILES HOUSE, ST GILES ON THE HEATH, LAUNCESTON, CORNWALL, PL15 9RT

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 11/08/2008

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 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