36 RANGE RD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Director's details changed for Richard Hugh Cohen on 2023-12-07

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Director's details changed for Miss Verity Belle Curbishley on 2022-09-07

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Appointment of Miss Nicole Jasmine Hope as a director on 2022-05-01

View Document

01/05/221 May 2022 Termination of appointment of Jack Walker as a director on 2022-05-01

View Document

17/01/2217 January 2022 Appointment of Miss Verity Belle Curbishley as a director on 2022-01-16

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Director's details changed for Mr Jack Walker on 2021-11-27

View Document

22/07/2122 July 2021 Termination of appointment of Chloe Amber Collen Baker as a director on 2021-06-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2019

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED CHARISSA NICOLE CHADDERTON

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LEADBETTER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/08/1613 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG

View Document

13/08/1613 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/07/1623 July 2016 DIRECTOR APPOINTED DR CHARLENE AMANDA SMITH

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RYNEHART

View Document

23/08/1523 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RYNEHART

View Document

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

View Accounts

30/06/1530 June 2015 DIRECTOR APPOINTED RICHARD HUGH COHEN

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MISS CHLOE AMBER COLLEN BAKER

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL LONG / 13/11/2014

View Document

28/09/1428 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEADBETTER / 11/07/2013

View Document

14/06/1314 June 2013 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