RR SCOUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Notification of Sophie Harriet Hignett as a person with significant control on 2024-12-31 |
18/06/2518 June 2025 | Termination of appointment of Rosalind Anne Dewar Ramsay as a director on 2024-12-31 |
18/06/2518 June 2025 | Notification of Laura Elizabeth White as a person with significant control on 2024-12-31 |
18/06/2518 June 2025 | Cessation of Rosalind Anne Dewar Ramsay as a person with significant control on 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with updates |
11/02/2511 February 2025 | Purchase of own shares. |
07/02/257 February 2025 | Director's details changed for Ms Sophie Harriet Hignett on 2025-02-06 |
03/02/253 February 2025 | Cancellation of shares. Statement of capital on 2024-12-31 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Termination of appointment of Dean Fuller as a secretary on 2024-12-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-25 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Director's details changed for Ms Laura Elizabeth White on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Ms Sophie Harriet Hignett on 2023-06-15 |
05/06/235 June 2023 | Registered office address changed from 7 Hatton Garden Fourth Floor London EC1N 8AD England to S92 New Wing Somerset House Strand London WC2R 1LA on 2023-06-05 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with updates |
06/02/236 February 2023 | Sub-division of shares on 2022-12-01 |
03/02/233 February 2023 | Change of share class name or designation |
02/01/232 January 2023 | Total exemption full accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Appointment of Ms Laura Elizabeth White as a director on 2022-12-12 |
14/12/2214 December 2022 | Appointment of Ms Sophie Harriet Hignett as a director on 2022-12-12 |
13/09/2213 September 2022 | Confirmation statement made on 2019-02-22 with updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
03/03/213 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
24/02/2024 February 2020 | COMPANY NAME CHANGED ROSALIND RAMSAY LIMITED CERTIFICATE ISSUED ON 24/02/20 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 31 THEOBALDS ROAD SECOND FLOOR LONDON WC1X 8SP |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM THIRD FLOOR 23 MONMOUTH STREET LONDON WC2H 9DD |
16/07/1516 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | DISS40 (DISS40(SOAD)) |
26/10/1426 October 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/11/135 November 2013 | DISS40 (DISS40(SOAD)) |
02/11/132 November 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
15/10/1315 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/03/1324 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/11/126 November 2012 | DISS40 (DISS40(SOAD)) |
05/11/125 November 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
16/10/1216 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/11/1112 November 2011 | DISS40 (DISS40(SOAD)) |
09/11/119 November 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEAN FULLER / 18/06/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE DEWAR RAMSAY / 18/06/2010 |
02/11/102 November 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
19/10/1019 October 2010 | FIRST GAZETTE |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/065 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/07/0416 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0416 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | 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