RAYMAC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
07/06/237 June 2023 | Notification of Ali Jill Hornby as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Termination of appointment of Andrew Stephen Hayes as a director on 2023-06-07 |
07/06/237 June 2023 | Cessation of Andrew Stephen Hayes as a person with significant control on 2023-06-07 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-10-31 |
07/06/237 June 2023 | Appointment of Mrs Ali Jill Hornby as a director on 2023-06-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Micro company accounts made up to 2020-10-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
02/08/212 August 2021 | Change of details for Mr Andrew Stephen Hayes as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Director's details changed for Mr Andrew Stephen Hayes on 2021-08-02 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HAYES / 27/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HAYES / 27/07/2020 |
29/05/2029 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
29/05/1929 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 THE POPLARS BRANDESBURTON DRIFFIELD YO25 8XA UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
16/05/1816 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
30/09/1630 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 103063270001 |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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