R RAEBURN IT CONSULTANCY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Director's details changed for Ryan Raeburn on 2021-12-28

View Document

28/12/2128 December 2021 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

15/11/2115 November 2021 Director's details changed for Ryan Raeburn on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Accountsnet Aviator Way Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ryan Raeburn on 2021-11-15

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

04/08/214 August 2021 Director's details changed for Ryan Raeburn on 2021-08-02

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1728 June 2017 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