RAIDER ZERO LTD

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES JEPTHA BENEDICT HOLGATE / 04/05/2020

View Document

22/05/2022 May 2020 CESSATION OF JACK JOSEPH O'HARE AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JACK O'HARE

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR JACK JOSEPH O'HARE / 30/11/2018

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JOSEPH O'HARE / 30/11/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JEPTHA BENEDICT HOLGATE / 30/11/2018

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES JEPTHA BENEDICT HOLGATE / 30/11/2018

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 19/03/18 STATEMENT OF CAPITAL GBP 12

View Document

28/06/1828 June 2018 CESSATION OF SARAH AKWISOMBE AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH AKWISOMBE

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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