RARE TESTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | Application to strike the company off the register |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Current accounting period extended from 2023-12-31 to 2024-01-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
| 03/10/223 October 2022 | Micro company accounts made up to 2021-12-31 |
| 21/09/2221 September 2022 | Change of details for Mr Ryan Michael Goodfellow as a person with significant control on 2022-09-21 |
| 21/09/2221 September 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-21 |
| 21/09/2221 September 2022 | Director's details changed for Mr Ryan Michael Goodfellow on 2022-09-21 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL GOODFELLOW / 22/01/2019 |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN MICHAEL GOODFELLOW / 22/01/2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND |
| 18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MICHAEL GOODFELLOW |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/12/1629 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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