RANDLE RESOURCES LIMITED

Company Documents

DateDescription
24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY APPOINTED KATE RANDLE

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED JAMES RANDLE

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 108 KEIR HARDIE WAY BARKING ESSEX IG11 9NU UNITED KINGDOM

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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