RAYLUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUM RAMESH RADIA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023609830007

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023609830006

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023609830005

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR NIKESH RADIA

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAMESH RADIA

View Document

30/04/1530 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/03/1428 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 596/598,SEVEN SISTERS ROAD LONDON N15 6HR

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/04/9112 April 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

20/12/9020 December 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 596 SEVEN SISTERS ROAD LONDON N15

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 117,BOSTON ROAD HANWELL LONDON W7 3SB

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 230589

View Document

14/03/8914 March 1989 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