RAG COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/02/2211 February 2022 Change of details for Mr Raza Ahmed as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mrs Shahida Ahmed as a person with significant control on 2022-02-11

View Document

17/01/2217 January 2022 Notification of Shahida Ahmed as a person with significant control on 2016-06-24

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/09/208 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZA AHMED

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/08/163 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037760530003

View Document

16/07/1516 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1410 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/143 October 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037760530003

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TASKEEN AHMED

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RAZA AHMED

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/07/1226 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/08/1118 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 46-48 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 119 UNIT 4 LOVEROCK ROAD READING RG30 1DZ

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: RAG COLLECTIONS LIMITED 4 BRIDGEWATER CLOSE READING BERKSHIRE RG30 1JT

View Document

24/06/0424 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/09/00

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: C/O M Z IQBAL & CO 85 SOUTHAMPTON STREET READING READING BERKSHIRE RG1 2QU

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 161 LEY STREET ILFORD ESSEX IG1 4BL

View Document

09/06/009 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 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