RAEDAS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Mr Andrew Guardino Wordsworth as a person with significant control on 2020-09-04

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Registered office address changed from 4th Floor 56-60 st. John Street London EC1M 4HG England to 1 1 West Smithfield Third Floor London EC1A 9JU on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 1 1 West Smithfield Third Floor London EC1A 9JU England to 1 West Smithfield Third Floor London EC1A 9JU on 2025-03-06

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2023-02-22

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Andrew Guardino Wordsworth on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to 4th Floor 56-60 st. John Street London EC1M 4HG on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Nicholas Jonah Bortman on 2022-03-29

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 ARTICLES OF ASSOCIATION

View Document

28/09/2028 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 160.00

View Document

28/09/2028 September 2020 SUB-DIVISION 04/09/20

View Document

28/09/2028 September 2020 ADOPT ARTICLES 04/09/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Registered office address changed from , 8 Fitzroy Mews, London, W1T 6DQ, United Kingdom to 1 West Smithfield Third Floor London EC1A 9JU on 2016-10-24

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 8 FITZROY MEWS LONDON W1T 6DQ UNITED KINGDOM

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED WORDSWORTH DISPUTES LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED JOANA ANTUNES DOS SANTOS REGO BILLETT

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MR NICHOLAS JONAH BORTMAN

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information