RATHER GOOD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

30/07/2130 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

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS NOTO CAMPBELL / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY LAUREEN CAMPBELL

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED ASTRAL DESIGN LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 241/243 BAKER STREET LONDON NW1 6XE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 230987

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: ACI HOUSE TORRINGTON PARK LONDON N12 9SZ

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/10/8714 October 1987 WD 08/10/87 AD 28/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

21/09/8721 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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