RAIDNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Termination of appointment of James Robert Wyatt as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Registered office address changed from PO Box 4385 10529527 - Companies House Default Address Cardiff CF14 8LH to 107-111 C/O Severin Finance Ltd Fleet Street London EC4A 2AB on 2024-02-07

View Document

11/01/2411 January 2024 Change of details for Mr Jamie Paul Walton as a person with significant control on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Registered office address changed to PO Box 4385, 10529527 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-14

View Document

04/12/234 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

17/07/2317 July 2023 Amended accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of John Peter Morrissey as a secretary on 2022-04-01

View Document

16/05/2316 May 2023 Appointment of Mr Alain Serge Dastros as a secretary on 2022-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Appointment of Mr Stephen Christopher Rook as a director on 2022-04-01

View Document

11/11/2211 November 2022 Appointment of Mr Alain Serge Dastros as a director on 2022-04-01

View Document

11/11/2211 November 2022 Appointment of Mr Paul Duprey as a director on 2021-12-01

View Document

11/11/2211 November 2022 Appointment of Mrs Alison Margaret Clare as a director on 2022-04-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

17/06/2217 June 2022 Registered office address changed from , 1 the Coppers Beatrice Webb Drive, Holmbury St Mary, Dorking, RH5 6LQ, England to 107 -111 C/O Severin Fin Fleet Street London EC4A 2AB on 2022-06-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 Registered office address changed from , Science & Innovation Park Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom to 107 -111 C/O Severin Fin Fleet Street London EC4A 2AB on 2020-11-17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR JOHN PETER MORRISSEY

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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