RACKMAN INC. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

05/06/245 June 2024 Termination of appointment of Anthony Eric Smith as a director on 2023-11-01

View Document

26/04/2426 April 2024 Satisfaction of charge 035895650004 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 1 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 2 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM BLYTON GRANGE LAUGHTON ROAD BLYTON GAINSBOROUGH LINCOLNSHIRE DN21 3LQ

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE SUZANNE PEACE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELAINE FOSTER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL SMITH

View Document

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

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035895650004

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC SMITH / 29/06/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELAINE FOSTER / 29/06/2012

View Document

03/08/123 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SUZANNE PEACE / 29/06/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEIL SMITH / 29/06/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SMITH / 29/06/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELAINE FOSTER / 29/06/2012

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC SMITH / 29/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEIL SMITH / 29/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MRS WENDY SMITH

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 01/06/2008

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR MARTIN NIEL SMITH

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MRS SANDRA ELAINE FOSTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MRS DEBBIE SUZANNE PEACE

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS SANDRA ELAINE FOSTER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TERENCE ALLEN

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE ALLEN

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: BLYTON GRANGE LAUGHTON ROAD, BLYTON GAINSBOROUGH LINCOLNSHIRE DN21 3LQ

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 S366A DISP HOLDING AGM 29/04/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 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