RANDICOOT LTD

Company Documents

DateDescription
09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PHILIP GERARD MOCHAN

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOCHAN

View Document

30/01/1530 January 2015 SAIL ADDRESS CHANGED FROM:
8 ST THOMAS STREET
ST. THOMAS STREET
LONDON
SE1 9RS
ENGLAND

View Document

30/01/1530 January 2015 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 SAIL ADDRESS CHANGED FROM:
UNIT 4 ST SAVIOUR'S WHARF
23-25 MILL STREET
LONDON
SE12BE
ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL REGAN

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/03/1221 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/07/1119 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPERE CAPITAL LTD / 01/07/2010

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR NIGEL KENNETH REGAN

View Document

16/07/0916 July 2009 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