RAK PRINTED CIRCUIT BOARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/11/2411 November 2024 Micro company accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Registered office address changed from Abbey House, 51 High Street Saffron Walden Essex CB10 1AF to 3 Redbank Close Bury Water Lane Newport Essex CB11 3QQ on 2023-08-24

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY FIONA SUTTON

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERRY ARCHER / 01/01/2013

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA PATRICIA SUTTON / 01/01/2013

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY APPOINTED FIONA PATRICIA SUTTON

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY REGINALD SMITH

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / REGINALD JAMES SMITH / 01/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES SMITH / 01/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERRY ARCHER / 08/12/2009

View Document

09/02/109 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES SMITH / 08/12/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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