RAH PROJECTS LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/04/1614 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FLAT 19 CLEVE HOUSE 7-9 CLEVE ROAD LONDON NW6 3RN

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE HOYLE / 14/08/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE HOYLE / 13/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 29 BAYNARD AVENUE LITTLE DUNMOW DUNMOW ESSEX CM6 3FF UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/04/1213 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 55 BROOK LANE BLACK HEATH LONDON SE3 0EB

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE HOYLE / 08/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT STUCKEY / 08/06/2011

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE HOYLE / 16/03/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOYLE / 25/07/2007

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID STUCKEY / 16/10/2008

View Document

24/10/0824 October 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 21 SCHOFIELD WALK BLACKHEATH LONDON SE3 7DA

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 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