RAYMERE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Satisfaction of charge 2 in full

View Document

06/02/256 February 2025 Satisfaction of charge 1 in full

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Cessation of Ashfaq Ahmed Spaul as a person with significant control on 2022-02-03

View Document

23/12/2423 December 2024 Notification of Mehboob Dharamsi as Administrator of the Estate of Ashfaq Spaul as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-05-24 with updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Termination of appointment of Downs Solicitors Llp as a director on 2023-11-24

View Document

18/09/2318 September 2023 Satisfaction of charge 020800440003 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 020800440004 in full

View Document

09/06/239 June 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2021-12-31 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Ashfaq Ahmed Spaul as a director on 2023-04-18

View Document

11/05/2311 May 2023 Registered office address changed from 115 London Road Morden SM4 5HP England to 156 High Street Dorking Surrey RH4 1BQ on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Naila Spaul as a director on 2023-04-18

View Document

11/05/2311 May 2023 Appointment of Downs Solicitors Llp as a director on 2023-04-18

View Document

10/05/2310 May 2023 Notice of ceasing to act as receiver or manager

View Document

19/04/2319 April 2023 Court order

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020800440004

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020800440003

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 209 CLAPHAM ROAD STOCKWELL LONDON SW9 0QH

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY NAILA SPAUL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR NAILA SPAUL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR FAISAL SPAUL

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ASHFAQ AHMED SPAUL

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHFAQ SPAUL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR FAISAL AHMED SPAUL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MS NAILA SPAUL

View Document

15/03/1615 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1618 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ SPAUL / 27/10/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 209 CLAPHAM ROAD STOCKWELL LONDON SW9 0QH

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

10/06/1210 June 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ SPAUL / 02/10/2009

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED NAILA SPAUL

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ASHFAQ AHMED SPAUL

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY HAYDN WILLIAMS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CLARE WILLIAMS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 443 ASHLEY ROAD PARKSTONE POOLE BH14 0AX

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 S80A AUTH TO ALLOT SEC 31/12/02

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 S369(4) SHT NOTICE MEET 31/12/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 S369(4) SHT NOTICE MEET 01/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

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 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

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

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: MONKS BROOK HOUSE 13-17 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO5 2FW

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 S369(4) SHT NOTICE MEET 19/10/93

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/07/936 July 1993 EXEMPTION FROM APPOINTING AUDITORS 28/05/93

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 27 OLDCHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1DS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FIRST GAZETTE

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 16 LORNE PARK ROAD BOURNEMOUTH BH1 1LD

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 AUDITOR'S RESIGNATION

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/03/8718 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 Certificate of Incorporation

View Document

03/12/863 December 1986 CERTIFICATE OF INCORPORATION

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