RAYMAN SUPPORT SERVICE LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
12/04/2412 April 2024 | Micro company accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/03/236 March 2023 | Micro company accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/11/2230 November 2022 | Appointment of Mr Daniel Abel Mrema as a director on 2022-11-21 |
30/11/2230 November 2022 | Change of details for Mr Ramadhani Selemani Wambura as a person with significant control on 2022-11-21 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Certificate of change of name |
30/11/2230 November 2022 | Appointment of Mr Msalika Eliudy Mwijarubi as a director on 2022-11-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-10-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | COMPANY NAME CHANGED RAYMAN LTD CERTIFICATE ISSUED ON 20/09/18 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHKIRE RG31 5AL |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADHANI SELEMANI WAMBURA / 18/09/2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/03/1510 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/01/1413 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 68 AMBROOK ROAD READING RG2 8SW UNITED KINGDOM |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | PREVSHO FROM 28/02/2013 TO 31/10/2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMADHANI SELEMANI WAMBURA / 08/01/2013 |
24/01/1324 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/01/1218 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
11/04/1111 April 2011 | CURREXT FROM 31/12/2011 TO 28/02/2012 |
13/12/1013 December 2010 | 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