R. RADEMAKER TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
21/11/2321 November 2023 | Registered office address changed from C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/06/2320 June 2023 | Appointment of Mrs Florentine May Rademaker-Stork as a secretary on 2023-06-20 |
20/06/2320 June 2023 | Termination of appointment of Florentine May Rademaker-Stork as a secretary on 2023-06-20 |
20/06/2320 June 2023 | Secretary's details changed for Mrs Florentine May Rademaker-Stork on 2023-06-20 |
15/06/2315 June 2023 | Change of details for Mr Reinier Rademaker as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Cessation of Reinier Rademaker as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Notification of Florentine May Rademaker as a person with significant control on 2023-06-14 |
12/06/2312 June 2023 | Micro company accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR REINIER RADEMAKER / 01/06/2018 |
27/06/1827 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / FLORENTINE MAY RADEMAKER-STORK / 01/06/2018 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / REINIER RADEMAKER / 01/06/2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINIER RADEMAKER |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/02/1511 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/02/143 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/02/1114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REINIER RADEMAKER / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/05/0926 May 2009 | FIRST GAZETTE |
23/05/0923 May 2009 | DISS40 (DISS40(SOAD)) |
22/05/0922 May 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM HOLE COTTAGE EXBOURNE OKEHAMPTON DEVON EX20 3QT |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/09/085 September 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/08/0728 August 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/047 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01 |
26/11/0226 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
06/06/026 June 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | SECRETARY'S PARTICULARS CHANGED |
22/01/0122 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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