RAGE WEB DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registered office address changed from Vhq01 Vhq01 the Trading Post, Ashford Road St Michaels Tenterden TN30 6SP England to Vhq01 the Trading Post Ashford Road St Michaels Tenterden TN30 6SP on 2024-02-22

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from Regus the Panorama Park Street Ashford Kent TN24 8EZ United Kingdom to Vhq01 Vhq01 the Trading Post, Ashford Road St Michaels Tenterden TN30 6SP on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Director's details changed for Mr Nicholas Templeton on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Nicholas John Templeton as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/221 November 2022 Secretary's details changed for Nicholas Templeton on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/02/212 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BALDWIN / 16/11/2018

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BALDWIN / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BALDWIN / 16/11/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 39 PROVIDENCE STREET ASHFORD KENT TN23 7TW

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 COMPANY RESTORED ON 26/03/2018

View Document

26/03/1826 March 2018 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, 39 PROVIDENT STREET, ASHFORD, KENT, TN23 7TW, ENGLAND

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BALDWIN / 31/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BALDWIN / 29/10/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, THE ALMONRY HIGH STREET, BATTLE, EAST SUSSEX, TN33 0EA, ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM, 19 DEVON SQUARE, NEWTON ABBOT, DEVON, TQ12 2HR, UNITED KINGDOM

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BALDWIN / 30/03/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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