RAE ARCHITECTURAL & ENVIRONMENTAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/03/257 March 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

12/07/2112 July 2021 Change of details for Ms Rhea Lyn Parkes as a person with significant control on 2021-07-10

View Document

12/07/2112 July 2021 Director's details changed for Ms Rhea Lyn Parkes on 2021-07-10

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 PSC'S CHANGE OF PARTICULARS / MS RHEA LYN PARKES / 14/11/2020

View Document

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

View Accounts

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RHEA LYN PARKES / 26/10/2020

View Document

27/10/2027 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CERI AP DAFYDD / 26/10/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 47 BRUNSWICK ROAD GLOUCESTER GL1 1JS UNITED KINGDOM

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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