THE RANGERS FC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/10/215 October 2021 Director's details changed for Henderson & Jones Limited on 2021-10-05

View Document

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

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

14/09/2014 September 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENDERSON & JONES LIMITED / 14/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/01/208 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

02/10/192 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENDERSON & JONES LIMITED / 12/03/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPURWAY

View Document

08/02/188 February 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/07/1720 July 2017 30/04/12 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 30/04/14 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 30/04/15 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 COMPANY RESTORED ON 20/07/2017

View Document

20/07/1720 July 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 30/04/13 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 30/04/11 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 STRUCK OFF AND DISSOLVED

View Document

20/06/1720 June 2017 CORPORATE DIRECTOR APPOINTED HENDERSON & JONES LIMITED

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073805370002

View Document

05/10/155 October 2015 SECOND FILING WITH MUD 17/09/14 FOR FORM AR01

View Document

02/10/152 October 2015 SECOND FILING WITH MUD 17/09/15 FOR FORM AR01

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD JAMES SPURWAY

View Document

19/09/1519 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAW FINANCIAL LTD / 06/10/2014

View Document

18/09/1518 September 2015 CORPORATE DIRECTOR APPOINTED LIBERTY CORPORATE LTD

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, 4 BEDFORD ROW, LONDON, WC1R 4DF

View Document

15/09/1515 September 2015 Annual return made up to 17 September 2013 with full list of shareholders

View Document

15/09/1515 September 2015 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/09/1515 September 2015 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, 1 THE GREEN, RICHMOND, SURREY, TW9 1PL

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, 4 BEDFORD ROW, LONDON, WC1R 4DF, UNITED KINGDOM

View Document

09/09/159 September 2015 CORPORATE DIRECTOR APPOINTED LAW FINANCIAL LTD

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DOUGLAS WARE

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE

View Document

05/09/155 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1420 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS

View Document

09/08/139 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BETTS

View Document

16/01/1216 January 2012 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

08/11/118 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED WAVETOWER LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 DIRECTOR APPOINTED PHILIP JOHN BETTS

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CRAIG THOMAS WHYTE

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, 21 ST. THOMAS STREET, BRISTOL, BS1 6JS, UNITED KINGDOM

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED ANDREW CHARLES PETER ELLIS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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