RAIDEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/12/2315 December 2023 Director's details changed for Miss Nicola Rachel Long on 2023-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Appointment of Miss Nicola Rachel Long as a director on 2022-01-19

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN PETER ANDREWS / 01/01/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
25 BENTLEY CLOSE
RECTORY FARM
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 5JS

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANDREWS / 17/12/2009

View Document

01/01/091 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 44 BLUNDELLS ROAD BRADVILLE INDUSTRIAL ESTATE MILTON KEYNES MK13 7HF

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ADOPT MEM AND ARTS 28/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 S252,366A 08/11/90

View Document

05/02/915 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 � SR 50@1 17/11/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

12/01/9012 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 APPR CONTRACT COMPENSAT 17/11/89

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

13/09/8613 September 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/84

View Document

14/07/8614 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

17/08/7817 August 1978 CERTIFICATE OF INCORPORATION

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