RAGS & BERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

14/05/2514 May 2025 Change of details for Mrs Julia Elizabeth O'gorman as a person with significant control on 2024-07-30

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/07/2430 July 2024 Change of details for Mrs Julia Elizabeth O'gorman as a person with significant control on 2024-05-06

View Document

30/07/2430 July 2024 Registered office address changed from 25 Loverock Road Reading RG30 1DZ England to 25 Loverock Road Reading Berkshire RG30 1DZ on 2024-07-30

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

22/05/2322 May 2023 Change of details for Mrs Julia Elizabeth O'gorman as a person with significant control on 2023-05-17

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Director's details changed for Mrs Julia Elizabeth O'gorman on 2021-11-21

View Document

26/01/2326 January 2023 Registered office address changed from 23 Loverock Road Reading RG30 1DZ England to 25 Loverock Road Reading RG30 1DZ on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Jeremy Paul O'gorman on 2021-11-21

View Document

26/01/2326 January 2023 Director's details changed for Mrs Julia Elizabeth O'gorman on 2021-11-21

View Document

26/01/2326 January 2023 Secretary's details changed for Mr Jeremy Paul O'gorman on 2023-01-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Registered office address changed from 25 Loverock Road Loverock Road Reading Berkshire RG30 1DZ England to 23 Loverock Road Reading RG30 1DZ on 2022-04-25

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/01/1915 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW ENGLAND

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH O'GORMAN / 28/03/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH O'GORMAN / 28/03/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL O'GORMAN / 06/06/2017

View Document

26/06/1726 June 2017 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JEREMY PAUL O'GORMAN

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL O'GORMAN / 27/10/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM WINGBURY COURTYARD BUSINESS VILLAGE WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information