RAY GRAHAMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Cessation of Kathleen Theresa O'hara as a person with significant control on 2021-09-03

View Document

10/12/2110 December 2021 Cessation of Anthony O'hara as a person with significant control on 2021-09-03

View Document

10/12/2110 December 2021 Notification of Rgl Group Ltd as a person with significant control on 2021-09-03

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mrs Kathleen Teresa O'hara on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Anthony O'hara on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Raymond Martin O'hara on 2021-11-10

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/189 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 701006.00

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 ADOPT ARTICLES 20/01/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/02/137 February 2013 SECRETARY APPOINTED MS MICHELLE THOMPSON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN O'HARA

View Document

12/12/1212 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'HARA / 06/11/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARTIN O'HARA / 06/11/2009

View Document

30/03/1030 March 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TERESA O'HARA / 06/11/2009

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/0925 March 2009 31/12/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 UPDATED MEM AND ARTS

View Document

22/02/0922 February 2009 SPECIAL/EXTRA RESOLUTION

View Document

22/02/0922 February 2009 NOT OF INCR IN NOM CAP

View Document

28/11/0828 November 2008 06/11/08 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 31/12/07 ANNUAL ACCTS

View Document

02/02/082 February 2008 06/11/07 ANNUAL RETURN SHUTTLE

View Document

27/06/0727 June 2007 31/12/06 ANNUAL ACCTS

View Document

30/11/0630 November 2006 06/11/06 ANNUAL RETURN SHUTTLE

View Document

07/06/067 June 2006 31/12/05 ANNUAL ACCTS

View Document

09/12/059 December 2005 06/11/05 ANNUAL RETURN SHUTTLE

View Document

28/10/0528 October 2005 PARS RE MORTAGE

View Document

24/10/0524 October 2005 31/12/04 ANNUAL ACCTS

View Document

27/04/0427 April 2004 31/12/03 ANNUAL ACCTS

View Document

18/12/0318 December 2003 06/11/03 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 31/12/02 ANNUAL ACCTS

View Document

18/03/0318 March 2003 PARS RE MORTAGE

View Document

25/11/0225 November 2002 06/11/02 ANNUAL RETURN SHUTTLE

View Document

07/10/027 October 2002 CHANGE OF ARD

View Document

01/03/021 March 2002 30/09/01 ANNUAL ACCTS

View Document

08/01/028 January 2002 06/11/01 ANNUAL RETURN SHUTTLE

View Document

07/04/017 April 2001 30/09/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 UPDATED MEM AND ARTS

View Document

20/01/0120 January 2001 06/11/00 ANNUAL RETURN SHUTTLE

View Document

15/01/0115 January 2001 RESOLUTION TO CHANGE NAME

View Document

05/02/005 February 2000 06/11/99 ANNUAL RETURN SHUTTLE

View Document

25/01/0025 January 2000 30/09/99 ANNUAL ACCTS

View Document

01/03/991 March 1999 30/09/98 ANNUAL ACCTS

View Document

13/01/9913 January 1999 06/11/98 ANNUAL RETURN SHUTTLE

View Document

20/03/9820 March 1998 CHANGE OF DIRS/SEC

View Document

20/03/9820 March 1998 CHANGE OF DIRS/SEC

View Document

20/03/9820 March 1998 PARS RE MORTAGE

View Document

03/03/983 March 1998 30/09/97 ANNUAL ACCTS

View Document

25/01/9825 January 1998 06/11/97 ANNUAL RETURN SHUTTLE

View Document

21/01/9721 January 1997 30/09/96 ANNUAL ACCTS

View Document

29/11/9629 November 1996 06/11/96 ANNUAL RETURN SHUTTLE

View Document

03/02/963 February 1996 30/09/95 ANNUAL ACCTS

View Document

21/11/9521 November 1995 06/11/95 ANNUAL RETURN SHUTTLE

View Document

23/12/9423 December 1994 30/09/94 ANNUAL ACCTS

View Document

30/11/9430 November 1994 06/11/94 ANNUAL RETURN SHUTTLE

View Document

07/07/947 July 1994 CHANGE OF DIRS/SEC

View Document

07/07/947 July 1994 CHANGE OF DIRS/SEC

View Document

04/01/944 January 1994 30/09/93 ANNUAL ACCTS

View Document

07/12/937 December 1993 06/11/93 ANNUAL RETURN SHUTTLE

View Document

04/12/924 December 1992 30/09/92 ANNUAL ACCTS

View Document

11/11/9211 November 1992 06/11/92 ANNUAL RETURN FORM

View Document

31/12/9131 December 1991 06/11/91 ANNUAL RETURN FORM

View Document

31/12/9131 December 1991 30/09/91 ANNUAL ACCTS

View Document

02/02/912 February 1991 06/11/90 ANNUAL RETURN

View Document

27/11/9027 November 1990 30/09/90 ANNUAL ACCTS

View Document

03/02/903 February 1990 30/09/89 ANNUAL ACCTS

View Document

18/09/8918 September 1989 06/08/89 ANNUAL RETURN

View Document

05/01/895 January 1989 30/09/88 ANNUAL ACCTS

View Document

27/09/8827 September 1988 06/05/88 ANNUAL RETURN

View Document

16/01/8816 January 1988 22/01/87 ANNUAL RETURN

View Document

29/12/8729 December 1987 30/09/87 ANNUAL ACCTS

View Document

04/03/874 March 1987 22/01/86 ANNUAL RETURN

View Document

11/12/8611 December 1986 30/09/86 ANNUAL ACCTS

View Document

23/06/8623 June 1986 30/09/85 ANNUAL ACCTS

View Document

17/09/8517 September 1985 30/09/84 ANNUAL ACCTS

View Document

11/04/8511 April 1985 14/03/84 ANNUAL RETURN

View Document

11/04/8511 April 1985 23/01/85 ANNUAL RETURN

View Document

05/09/845 September 1984 30/09/83 ANNUAL ACCTS

View Document

08/02/848 February 1984 31/12/83 ANNUAL RETURN

View Document

10/11/8210 November 1982 LIQ NOTICE OF RESIGNATION

View Document

04/06/824 June 1982 NOTICE OF ARD

View Document

11/02/8211 February 1982 31/12/81 ANNUAL RETURN

View Document

04/02/814 February 1981 31/12/80 ANNUAL RETURN

View Document

04/02/814 February 1981 PARTICULARS RE DIRECTORS

View Document

11/02/8011 February 1980 SIT OF REGISTER OF MEMS

View Document

11/02/8011 February 1980 31/12/79 ANNUAL RETURN

View Document

19/07/7819 July 1978 MEMORANDUM AND ARTICLES

View Document

22/06/7822 June 1978 SPECIAL/EXTRA RESOLUTION

View Document

22/06/7822 June 1978 LETTER OF APPROVAL

View Document

02/06/782 June 1978 PARTICULARS RE DIRECTORS

View Document

02/06/782 June 1978 RETURN OF ALLOTS (CASH)

View Document

24/05/7824 May 1978 STATEMENT OF NOMINAL CAP

View Document

24/05/7824 May 1978 DECL ON COMPL ON INCORP

View Document

24/05/7824 May 1978 MEMORANDUM

View Document

24/05/7824 May 1978 ARTICLES

View Document

24/05/7824 May 1978 SITUATION OF REG OFFICE

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