RA COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-15 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with no updates | 
| 21/03/2421 March 2024 | Termination of appointment of Ams Europe Limited as a secretary on 2024-03-21 | 
| 14/01/2414 January 2024 | Micro company accounts made up to 2023-03-31 | 
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-15 with no updates | 
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 14/12/2214 December 2022 | Registered office address changed from 15 Wembley Street Swindon SN2 1DN England to 8 Grosvenor Road Swindon Wiltshire SN1 4LU on 2022-12-14 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 29/03/2229 March 2022 | Register inspection address has been changed from 47 Kingshill Road Swindon Wiltshire SN1 4LH United Kingdom to 15 Wembley Street Swindon SN2 1DN | 
| 29/03/2229 March 2022 | Registered office address changed from 105 Kingshill Road Swindon SN1 4LQ England to 15 Wembley Street Swindon SN2 1DN on 2022-03-29 | 
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with no updates | 
| 16/02/2216 February 2022 | Director's details changed for Mr Ray Brewer on 2022-02-03 | 
| 16/02/2216 February 2022 | Registered office address changed from 47 Kingshill Road Swindon Wiltshire SN1 4LH to 105 Kingshill Road Swindon SN1 4LQ on 2022-02-16 | 
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES | 
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 03/12/183 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 26/05/1826 May 2018 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 16/03/1816 March 2018 | DISS40 (DISS40(SOAD)) | 
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 06/03/186 March 2018 | FIRST GAZETTE | 
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/05/1628 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 12/04/1612 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 25/06/1525 June 2015 | APPOINTMENT TERMINATED, SECRETARY SALLY BURTON | 
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/05/1514 May 2015 | SECRETARY APPOINTED AMS EUROPE LIMITED SALLY BURTON | 
| 14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY ALL IN ACCOUNTING (SW) LTD | 
| 14/05/1514 May 2015 | CORPORATE SECRETARY APPOINTED AMS EUROPE LIMITED | 
| 17/04/1517 April 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 02/09/2014 | 
| 17/04/1517 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders | 
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/04/1319 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders | 
| 18/04/1318 April 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 19/03/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 10/04/1210 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders | 
| 05/04/125 April 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 19/03/2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders | 
| 30/03/1130 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | 
| 30/03/1130 March 2011 | SAIL ADDRESS CREATED | 
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 20/03/2010 | 
| 06/05/106 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders | 
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAY BREWER / 20/03/2010 | 
| 24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM, THE BARN CAIR, DEVIOCK, TORPOINT, CORNWALL, PL11 3DN | 
| 24/11/0924 November 2009 | Annual return made up to 20 March 2009 with full list of shareholders | 
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 02/02/092 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 01/11/2008 | 
| 12/08/0812 August 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | 
| 12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, ST GILES HOUSE, ST GILES ON THE HEATH, LAUNCESTON, CORNWALL, PL15 9RT | 
| 11/08/0811 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 11/08/2008 | 
| 11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 18/07/0718 July 2007 | SECRETARY RESIGNED | 
| 18/07/0718 July 2007 | NEW SECRETARY APPOINTED | 
| 12/04/0712 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | 
| 20/03/0620 March 2006 | 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