RAGDOLL RESEARCH AND PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Sub-division of shares on 2023-11-23

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of company's objects

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Suite 5, Corum 2 Corum Office Park Suite 5, Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2022-01-26

View Document

24/01/2224 January 2022 Registered office address changed from 2 Northside Wells Road Chilcompton Radstock BA3 4ET England to Suite 5, Corum 2 Corum Office Park Suite 5, Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2022-01-24

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

14/05/2114 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT JONES / 29/05/2019

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE JONES / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPEED / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAYLOR / 29/05/2019

View Document

14/05/1914 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL AVON BS16 1QG

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR BEN TAYLOR

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT JONES / 24/03/2014

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE JONES / 24/03/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MRS CLAIRE ANNE JONES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPEED / 28/05/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID JONES / 28/05/2010

View Document

06/02/106 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPEED / 01/06/2008

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY CLARE JONES

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 38A HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0917 March 2009 SECRETARY APPOINTED ROBERT DAVID JONES

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CHRISTOPHER SPEED

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 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