RAYCOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Resolutions

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-08-10

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Registration of charge 072354960002, created on 2023-06-26

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/01/202 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 ADOPT ARTICLES 08/01/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR PYERS JOHN PATRICK EASTON / 25/03/2019

View Document

03/04/193 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1929 March 2019 CESSATION OF KRISZTINA EASTON AS A PSC

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 324200

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PYERS JOHN PATRICK EASTON / 06/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR PYERS JOHN PATRICK EASTON / 06/04/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072354960001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISZTINA EASTON

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYERS JOHN PATRICK EASTON

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL CLEMENTS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 18/10/12 STATEMENT OF CAPITAL GBP 321000

View Document

20/12/1220 December 2012 ADOPT ARTICLES 18/10/2012

View Document

18/12/1218 December 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED PYERS JOHN PATRICK EASTON

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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