RAY'S TOP SERVICES LTD
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Certificate of change of name |
05/01/255 January 2025 | Confirmation statement made on 2024-12-12 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Registered office address changed from 3 Vicars Bridge Close Wembley HA0 1XQ England to 375a Green Street London E13 9AU on 2024-04-08 |
30/01/2430 January 2024 | Director's details changed for Mr Ioulianos Antoniadis on 2024-01-20 |
30/01/2430 January 2024 | Registered office address changed from 27 Dermody Road London SE13 5HB England to 3 Vicars Bridge Close Wembley HA0 1XQ on 2024-01-30 |
27/01/2427 January 2024 | Termination of appointment of Gennadiy Radzivil as a director on 2024-01-15 |
12/12/2312 December 2023 | Registered office address changed from Flat 4, 40 Draycott Place London SW3 2SA England to 27 Dermody Road London SE13 5HB on 2023-12-12 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/12/2312 December 2023 | Notification of Ioulianos Antoniadis as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Appointment of Mr Ioulianos Antoniadis as a director on 2023-12-11 |
12/12/2312 December 2023 | Cessation of Gennadiy Radzivil as a person with significant control on 2023-12-12 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-04-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Confirmation statement made on 2022-05-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 68 ATKINSON ROAD LONDON E16 3LS ENGLAND |
13/05/2113 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENNADIY RADZIVIL |
13/05/2113 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
13/05/2113 May 2021 | APPOINTMENT TERMINATED, DIRECTOR RAIMONDAS LUKSAS |
13/05/2113 May 2021 | PREVSHO FROM 31/07/2021 TO 30/04/2021 |
13/05/2113 May 2021 | CESSATION OF RAIMONDAS LUKSAS AS A PSC |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR GENNADIY RADZIVIL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 2 WINTERGREEN CLOSE LONDON E6 5UQ ENGLAND |
21/08/2021 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM FLAT 2 9-11 LOWER SOUTHEND ROAD WICKFORD SS11 8AB ENGLAND |
08/10/198 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 18 SALISBURY ROAD GRAVESEND DA11 7DE ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/08/1830 August 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 11 LENNOX AVENUE LENNOX AVENUE GRAVESEND KENT DA11 0HA |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
07/09/157 September 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 64 DOVER ROAD EAST GRAVESEND KENT DA11 0RD UNITED KINGDOM |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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