RAE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
14/11/2214 November 2022 | Registered office address changed from 4a Kidgate Louth Lincolnshire LN11 9HN England to 116 William Street Grays RM17 6DZ on 2022-11-14 |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 WATER LANE PURFLEET ESSEX RM19 1GS |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA RYAN |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, SECRETARY GEORGINA RYAN |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA RYAN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA RYAN / 07/10/2013 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA RYAN / 07/10/2013 |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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