RAID71 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registered office address changed from 335 Brindle Road Brindle Road Bamber Bridge Preston PR5 6YP England to 3rd Floor 207 Regent Street London W1B 3HH on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 165 CHERRY TREE ROAD BLACKPOOL LANCASHIRE FY4 4PQ

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HALL / 01/08/2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN THORNLEY / 01/08/2014

View Document

16/02/1516 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED RAID 71 LTD CERTIFICATE ISSUED ON 16/05/12

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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