RANDOM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/07/178 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/01/1616 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/02/116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAMPNEY

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR DAMPNEY / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK HOBDEN / 31/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/024 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/024 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/024 November 2002 REREG PLC-PRI 15/10/02

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DELIVERY EXT'D 3 MTH 30/04/01

View Document

15/02/0115 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 30/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 £10000 01/04/98

View Document

06/05/986 May 1998 £ IC 55000/40000 01/04/98 £ SR 15000@1=15000

View Document

06/05/986 May 1998 P.O.S 15000 £1 SH 01/04/98

View Document

06/05/986 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

06/05/986 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/98

View Document

06/05/986 May 1998 RE COMPENSATION 01/04/98

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 AUDITORS' STATEMENT

View Document

20/03/9420 March 1994 REREGISTRATION PRI-PLC 11/11/93

View Document

20/03/9420 March 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9420 March 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/9420 March 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9420 March 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/9420 March 1994 BALANCE SHEET

View Document

20/03/9420 March 1994 AUDITORS' REPORT

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9313 August 1993 SHARES AGREEMENT OTC

View Document

12/02/9312 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/92

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 08/09/92

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 02/05/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

13/11/8713 November 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document


More Company Information