RAUSCHERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
22/01/2522 January 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
16/02/2416 February 2024 | Accounts for a small company made up to 2023-06-30 |
11/01/2411 January 2024 | Notification of a person with significant control statement |
11/01/2411 January 2024 | Cessation of Richard Metzler as a person with significant control on 2023-04-30 |
11/01/2411 January 2024 | Cessation of Roland Rauschert as a person with significant control on 2023-04-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with updates |
19/04/2319 April 2023 | Director's details changed for Dr Richard Metzler on 2023-04-18 |
19/04/2319 April 2023 | Change of details for Dr Richard Metzler as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Director's details changed for Mr Brian Weaver on 2023-04-18 |
19/04/2319 April 2023 | Change of details for Mr Roland Rauschert as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Director's details changed for Mr Roland Rauschert on 2023-04-18 |
19/04/2319 April 2023 | Secretary's details changed for Rainer Rombach on 2023-04-18 |
18/04/2318 April 2023 | Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 2023-04-18 |
23/03/2323 March 2023 | Director's details changed for Mr Brian Weaver on 2023-03-13 |
23/03/2323 March 2023 | Change of details for Mr Roland Rauschert as a person with significant control on 2023-03-13 |
23/03/2323 March 2023 | Change of details for Dr Richard Metzler as a person with significant control on 2023-03-13 |
23/03/2323 March 2023 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23 |
23/03/2323 March 2023 | Secretary's details changed for Rainer Rombach on 2023-03-13 |
23/03/2323 March 2023 | Director's details changed for Mr Roland Rauschert on 2023-03-13 |
23/03/2323 March 2023 | Director's details changed for Dr Richard Metzler on 2023-03-13 |
23/01/2323 January 2023 | Full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
01/03/221 March 2022 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD METZLER / 07/05/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WEAVER / 07/05/2019 |
21/01/1921 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
27/07/1827 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ROLAND RAUSCHERT |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR ROLAND RAUSCHERT |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
12/02/1812 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM LOWIN HOUSE TREGOLLS ROAD TRURO TR1 2NA UNITED KINGDOM |
06/02/176 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM OAK APPLE ABBEY PARK LANE BURNHAM SLOUGH SL1 8PJ UNITED KINGDOM |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA |
19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/03/167 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/01/1530 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
09/06/149 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/01/1430 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
03/04/133 April 2013 | SECRETARY APPOINTED RAINER ROMBACH |
02/04/132 April 2013 | APPOINTMENT TERMINATED, SECRETARY FRIEDRICH JUNGKUNZ |
20/02/1320 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
31/05/1231 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM |
11/07/1111 July 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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