RAY'S VEG LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
27/01/2227 January 2022 | Registered office address changed from 35 Water Lane Exeter EX2 8BY England to Copper Beech Farm Halse Taunton TA4 3JL on 2022-01-27 |
06/01/226 January 2022 | Registered office address changed from Copper Beech Farm Halse Taunton TA4 3JL England to 35 Water Lane Exeter EX2 8BY on 2022-01-06 |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/04/1218 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
01/04/111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
08/03/118 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WEYMOUTH |
02/03/112 March 2011 | DIRECTOR APPOINTED MR RAYMOND WEYMOUTH |
02/03/112 March 2011 | COMPANY NAME CHANGED BAREBANK SYSTEMS LTD CERTIFICATE ISSUED ON 02/03/11 |
02/03/112 March 2011 | DIRECTOR APPOINTED MR JASON WEYMOUTH |
11/08/1011 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR APPOINTED MR RAYMOND GERRARD WEYMOUTH |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
08/10/098 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
07/08/097 August 2009 | 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