RAYNIMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMUNAS KARPUSKA |
05/02/205 February 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW PANCHOLI |
05/02/205 February 2020 | CESSATION OF ANDREW PARIMAL VIJAY PANCHOLI AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PANCHOLI |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ROSECOT, COLDHARBOUR LANE WEST END WOKING SURREY GU24 9QN |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARIMAL VIJAY PANCHOLI / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMUNAS KARPUSKA / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
04/02/094 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
09/01/089 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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