RA-NETWORKS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2025-01-28

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/01/2528 January 2025 Annual accounts for year ending 28 Jan 2025

View Accounts

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-01-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/08/2312 August 2023 Accounts for a dormant company made up to 2023-01-28

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

11/08/1811 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/18

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CARNES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/08/171 August 2017 CESSATION OF BEN CARNES AS A PSC

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 54 RICKERSCOTE ROAD STAFFORD STAFFORDSHIRE ST17 4JA

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/15

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 78 WESTON ROAD STAFFORD STAFFORDSHIRE ST16 3RW ENGLAND

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/14

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 72 WESTON ROAD STAFFORD STAFFORDSHIRE ST16 3RW UNITED KINGDOM

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN CARNES / 31/01/2013

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/13

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRIS BOOTH / 31/01/2013

View Document

21/08/1321 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts for year ending 28 Jan 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOOTH

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN CARNES / 29/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BOOTH / 29/07/2010

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/08

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 72 WESTON ROAD STAFFORD STAFFORDSHIRE ST16 3RW

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0614 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/05

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 27 WALGRAVE CLOSE WEST HEATH CONGLETON CW12 4TS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/04

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 28/01/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

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