RAYCROFT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Dr Ronald Samann as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODY LALONE

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/09/124 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 05/08/2011

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES MCIVOR / 05/08/2011

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: BUCKINGHAM HOUSE WEST STREET NEWBURY BERKSHIRE RG14 1BG

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: DOMINION HOUSE KENNETSIDE NEWBURY BERKSHIRE RG14 5PX

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: OLD DOMINION HOUSE 5 GRAVEL HILL HENLEY-ON-THAMES OXON RG9 2EG

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/88

View Document

26/04/8926 April 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

02/12/872 December 1987 COMPANY NAME CHANGED SALEGAIN LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

23/10/8723 October 1987 NO ACTION TAKEN/PUB FIL 040286

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: CROFTON HOUSE COLINDALE AVENUE LONDON NW9 5HF

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

19/09/8719 September 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

19/09/8719 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

14/01/8614 January 1986 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