IS-RAYFAST LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a director on 2025-05-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Appointment of Mr Neil Yazdani as a director on 2024-06-10

View Document

11/06/2411 June 2024 Termination of appointment of David Stuart Goode as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Mr Paul Barrington Campbell as a director on 2024-06-10

View Document

25/03/2425 March 2024 Change of details for Pride Limited as a person with significant control on 2023-08-23

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DAVID STUART GOODE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO LALA

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO LALA / 11/12/2017

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMPSON

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/01/1816 January 2018 AUDITOR'S RESIGNATION

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ALESSANDRO LALA

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2 LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND LEONARD

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HUNT

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAPP

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 03/10/2014

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT 2 WESTMEAD SWINDON WILTS SN5 7SY

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/03/1031 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HENDERSON / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE FRENCH / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JAMES LEONARD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUNT / 19/11/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY LARA WILSON

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/03/011 March 2001 COMPANY NAME CHANGED RAYFAST LTD. CERTIFICATE ISSUED ON 01/03/01

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST 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

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/943 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

27/06/9427 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9427 June 1994 ALTER MEM AND ARTS 16/06/94

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/93

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED RAYFAST DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 29/11/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: UNIT 26A GANTON WAY TECHNO TRADING ESTATE SWINDON WILTSHIRE SN2 6ES

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 8 LINCOLNS INN FIELDS LONDON

View Document

26/08/8726 August 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTERS LANE LONDON EC4

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 GAZETTABLE DOCUMENT

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

05/12/865 December 1986 COMPANY NAME CHANGED RAYCHEM (EAST AFRICA) LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

11/01/7911 January 1979 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