RANDOMYIELD LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKS

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF ANN STARR BUCKS AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY ANN BUCKS

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANN BUCKS

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DAVID BUCKS

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

02/07/172 July 2017 CESSATION OF DAVID BUCKS AS A PSC

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCKS / 30/11/2015

View Document

29/12/1529 December 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/12/1529 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 30/11/2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 9 PORTMAN PLACE SHERBORNE DORSET DT9 4FL

View Document

11/09/1511 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 01/06/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 01/06/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCKS / 01/06/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM PADDOCK HOUSE SUTTON MONTIS NR YEOVIL SOMERSET BA22 7HG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCKS / 14/06/2006

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCKS / 10/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 14/08/2006

View Document

15/06/1015 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN STARR BUCKS / 14/09/2006

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCKS / 01/04/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/07/01; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: PADDOCK HOUSE SUTTON MENTIS NR YEOVIL SOMERSET

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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