RAYNER GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Current accounting period shortened from 2023-08-31 to 2022-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2020-08-31

View Document

13/01/2213 January 2022 Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to 30 London Road First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 2022-01-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOSHUA RAYNER / 25/02/2021

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JERVIS

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BUSHBY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MR RUSSELL JERVIS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR JASON BUSHBY

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR KIM RAYNER

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

15/02/1915 February 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JOSHUA PAUL RAYNER

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR SIMON JAMES KING

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA RAYNER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED KIM IRENE RAYNER

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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