RACAKI CONSULTING LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 27/10/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 27/10/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER MORRIS / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 � NC 1000/10000 19/10/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 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