RASCOM I.T. LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOKES / 21/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOKES / 21/03/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOKES / 19/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UNIT B3 WREN CENTRE WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU ENGLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STOKES / 20/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM STANIER ROAD CALNE WILTSHIRE SN11 9PX

View Document

14/12/1414 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN NORRIS

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE STOKES

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE STOKES

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STOKES / 11/12/2009

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NORRIS / 11/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH STOKES / 11/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 6 STANIER ROAD CALNE WILTSHIRE SN11 9PX

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 06/04/07

View Document

08/08/078 August 2007 £ NC 2000/3000 06/04/07

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

29/12/0429 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information