RR SCOUTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Notification of Sophie Harriet Hignett as a person with significant control on 2024-12-31

View Document

18/06/2518 June 2025 Termination of appointment of Rosalind Anne Dewar Ramsay as a director on 2024-12-31

View Document

18/06/2518 June 2025 Notification of Laura Elizabeth White as a person with significant control on 2024-12-31

View Document

18/06/2518 June 2025 Cessation of Rosalind Anne Dewar Ramsay as a person with significant control on 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

07/02/257 February 2025 Director's details changed for Ms Sophie Harriet Hignett on 2025-02-06

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Termination of appointment of Dean Fuller as a secretary on 2024-12-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Ms Laura Elizabeth White on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Ms Sophie Harriet Hignett on 2023-06-15

View Document

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

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

06/02/236 February 2023 Sub-division of shares on 2022-12-01

View Document

03/02/233 February 2023 Change of share class name or designation

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Appointment of Ms Laura Elizabeth White as a director on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Ms Sophie Harriet Hignett as a director on 2022-12-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2019-02-22 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED ROSALIND RAMSAY LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 31 THEOBALDS ROAD SECOND FLOOR LONDON WC1X 8SP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM THIRD FLOOR 23 MONMOUTH STREET LONDON WC2H 9DD

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

26/10/1426 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

02/11/132 November 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN FULLER / 18/06/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE DEWAR RAMSAY / 18/06/2010

View Document

02/11/102 November 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 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