RAYMAC HOLDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

07/06/237 June 2023 Notification of Ali Jill Hornby as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Andrew Stephen Hayes as a director on 2023-06-07

View Document

07/06/237 June 2023 Cessation of Andrew Stephen Hayes as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Appointment of Mrs Ali Jill Hornby as a director on 2023-06-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2020-10-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/08/212 August 2021 Change of details for Mr Andrew Stephen Hayes as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Andrew Stephen Hayes on 2021-08-02

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HAYES / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HAYES / 27/07/2020

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 THE POPLARS BRANDESBURTON DRIFFIELD YO25 8XA UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103063270001

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information