RALBRO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

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

View Accounts

07/06/247 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

08/04/228 April 2022 Change of details for Mr Raymond Mcclurg as a person with significant control on 2022-03-01

View Document

08/04/228 April 2022 Director's details changed for Raymond Mcclurg on 2022-03-01

View Document

08/04/228 April 2022 Change of details for Mrs Julie Mcclurg as a person with significant control on 2022-03-01

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 01/05/2013

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

16/04/1316 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 04/04/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR JULIE MCCLURG

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information