RAY'S TOP SERVICES LTD

Company Documents

DateDescription
06/01/256 January 2025 Certificate of change of name

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

30/01/2430 January 2024 Director's details changed for Mr Ioulianos Antoniadis on 2024-01-20

View Document

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

View Document

27/01/2427 January 2024 Termination of appointment of Gennadiy Radzivil as a director on 2024-01-15

View Document

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Notification of Ioulianos Antoniadis as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Ioulianos Antoniadis as a director on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Gennadiy Radzivil as a person with significant control on 2023-12-12

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 68 ATKINSON ROAD LONDON E16 3LS ENGLAND

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENNADIY RADZIVIL

View Document

13/05/2113 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR RAIMONDAS LUKSAS

View Document

13/05/2113 May 2021 PREVSHO FROM 31/07/2021 TO 30/04/2021

View Document

13/05/2113 May 2021 CESSATION OF RAIMONDAS LUKSAS AS A PSC

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR GENNADIY RADZIVIL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 2 WINTERGREEN CLOSE LONDON E6 5UQ ENGLAND

View Document

21/08/2021 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM FLAT 2 9-11 LOWER SOUTHEND ROAD WICKFORD SS11 8AB ENGLAND

View Document

08/10/198 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 18 SALISBURY ROAD GRAVESEND DA11 7DE ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/08/1830 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 11 LENNOX AVENUE LENNOX AVENUE GRAVESEND KENT DA11 0HA

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 64 DOVER ROAD EAST GRAVESEND KENT DA11 0RD UNITED KINGDOM

View Document

15/07/1415 July 2014 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