RAID71 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 165 CHERRY TREE ROAD BLACKPOOL LANCASHIRE FY4 4PQ |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HALL / 01/08/2014 |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN THORNLEY / 01/08/2014 |
16/02/1516 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY |
24/03/1424 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
21/05/1221 May 2012 | ARTICLES OF ASSOCIATION |
16/05/1216 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/05/1216 May 2012 | COMPANY NAME CHANGED RAID 71 LTD CERTIFICATE ISSUED ON 16/05/12 |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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