RAGB LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA BUSZA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 10 UK HOSPITALITY INDUSTRIES 6TH FLOOR,10 BLOOMSBURY WAY LONDON LONDON WC1A 2SL UNITED KINGDOM

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM AUGUSTINE HOUSE 6A AUSTIN FRIARS LONDON EC2N 2HA ENGLAND

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR UFI IBRAHIM

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS KATHERINE NICHOLLS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 SECRETARY APPOINTED MISS AGNIESZKA STEFANIA BUSZA

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WATSON

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3BH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 SECRETARY APPOINTED MRS JACQUELINE SARA WATSON

View Document

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHIN

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MS UFI IBRAHIM

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

18/03/1018 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: AFRICA HOUSE 64-78 KINGSWAY LONDON WC2B 6AH

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

02/03/992 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 28 KINGSWAY LONDON WC2B 6JR

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 ADOPT MEM AND ARTS 05/02/98

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED ADENHILL LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

05/02/985 February 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