RANDOT LTD

Company Documents

DateDescription
14/06/2314 June 2023 Registered office address changed to PO Box 4385, 08623020 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-14

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Cessation of Younes Errazi as a person with significant control on 2021-03-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2019-07-31

View Document

27/02/2227 February 2022 Change of details for Mr Younes Errazi as a person with significant control on 2020-11-17

View Document

27/02/2227 February 2022 Director's details changed for Ms Thi Hong Le Hoang on 2019-08-01

View Document

27/02/2227 February 2022 Confirmation statement made on 2020-03-19 with no updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2021-03-19 with no updates

View Document

27/02/2227 February 2022 Change of details for Ms Thi Hong Le Hoang as a person with significant control on 2016-09-11

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM WELBECK STREET 11 WELBECK STREET LONDON W1G 9XZ ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF THI LE HOANG AS A PSC

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNES ERRAZI

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THI LE HOANG

View Document

22/11/1722 November 2017 11/09/16 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 60 SOUTHERNGATE WAY LONDON SE14 6DW

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

19/03/1719 March 2017 11/09/16 STATEMENT OF CAPITAL GBP 10

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O LS & CO ACCOUNTANCY LIMITED 1ST FLOOR EAST 52 SHAFTESBURY AVENUE LONDON W1D 6LP

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MS THI HONG LE HOANG

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MEI KHONG

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA SS0 7LP ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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