RACAKI CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1427 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 27/10/2014 |
27/10/1427 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 27/10/2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTYE LOUISE STANISLAS / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER MORRIS / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
29/03/0629 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
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 |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | � NC 1000/10000 19/10/05 |
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 |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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