RANDEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Micro company accounts made up to 2025-01-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

01/08/231 August 2023 Notification of Richard Stanley Byfield as a person with significant control on 2023-04-03

View Document

01/08/231 August 2023 Change of details for Mrs Michele Louise Keeves-Byfield as a person with significant control on 2023-04-03

View Document

31/07/2331 July 2023 Statement of company's objects

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Appointment of Mr Christopher James Houston as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Richard Stanley Byfield as a director on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE LOUISE KEEVES / 01/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHELE LOUISE KEEVES / 01/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM C/O C/O TAXASSIST ACCOUNTANTS (YORK) 63-65 HEWORTH ROAD YORK YO31 0AA

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BYFIELD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O TAXASSIST ACCOUNTANTS 1ST FLOOR MATMER HOUSE HULL ROAD YORK YO10 3JW UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STANLEY BYFIELD / 01/10/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LOUISE KEEVES / 01/10/2011

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 20 BOOTHAM TERRACE YORK NORTH YORKSHIRE YO30 7DH

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LOUISE KEEVES / 01/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/085 November 2008 CURREXT FROM 31/08/2008 TO 31/01/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE KEEVES / 01/08/2008

View Document

08/08/078 August 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