RAYDAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from 56 Atlantic Court Ferry Road Shoreham-by-Sea West Sussex BN43 5YJ to 3 King John Court Emerald Quay Shoreham-by-Sea BN43 5JQ on 2025-01-23

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BRIDGES / 30/09/2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BRIDGES / 30/09/2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES BRIDGES / 30/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 54 SOUTHVIEW ROAD SOUTHWICK BRIGHTON WEST SUSSEX BN42 4TT ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDGES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR EMILY BRIDGES

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BRIDGES / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BRIDGES / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ANNE BRIDGES / 30/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIDGES / 17/07/2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: SOUTHDOWNVIEW WAY BROADWATER TRADING ESTATE WORTHING WEST SUSSEX BN14 8NR

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 COMPANY NAME CHANGED RINGDALE CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/03/93

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 EXEMPTION FROM APPOINTING AUDITORS 03/06/92

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 10/07/90

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 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