RJ LETS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/195 November 2019 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HARVEY MULLER / 08/04/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER SINCLAIR GRAY / 08/04/2017

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/01/173 January 2017 SOLVENCY STATEMENT DATED 13/12/16

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 125

View Document

03/01/173 January 2017 REDUCE ISSUED CAPITAL 13/12/2016

View Document

15/10/1615 October 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 10/04/15 STATEMENT OF CAPITAL GBP 125

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HARVEY MULLER / 01/05/2015

View Document

02/05/152 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MULLER / 01/05/2015

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SINCLAIR GRAY / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/09/146 September 2014 SUB-DIVISION 08/08/14

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MULLER / 01/05/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MULLER / 01/05/2014

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/04/1222 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MULLER / 02/05/2010

View Document

02/05/102 May 2010 SAIL ADDRESS CREATED

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SINCLAIR GRAY / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MULLER / 02/05/2010

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAY / 23/04/2009

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON MULLER / 23/04/2009

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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