8 RANDOLPH CRESCENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Appointment of Westbourne Block Management Limited as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Vera Tulloch as a secretary on 2021-06-17

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES SHORE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR GEOFFREY TAYLOR

View Document

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 CURREXT FROM 29/09/2011 TO 30/09/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FURNESS / 01/10/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM C/O HALLAM & CO 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SHORE / 01/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: C/O HALLAM & CO EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD NOTTING HILL LONDON W8 7AS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX

View Document

04/04/024 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 45 CRAWFORD PLACE LONDON W1H 1HX

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 19/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/01/9021 January 1990 AUDITOR'S RESIGNATION

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 112A&B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 55 NEW CAVENDISH STREET LONDON W1M 7RE

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