RANCOM UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-29 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
17/07/2117 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 35 CROXLEY ROAD LONDON W9 3HH ENGLAND |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM OFFICE 8 VANGUARD BUSINESS CENTRE ALPERTON LANE GREENFORD UB6 8AA ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH NAINANI |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM ALPHA HOUSE, 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
05/10/165 October 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
27/09/1627 September 2016 | FIRST GAZETTE |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH NAINANI / 01/04/2011 |
04/11/114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH NAINANI / 15/10/2009 |
25/08/0925 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
17/02/0917 February 2009 | COMPANY NAME CHANGED N.B. IMPORTS LTD CERTIFICATE ISSUED ON 17/02/09 |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR ARJAN CHANDANMAL |
06/02/096 February 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK NAINANI |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR ASHOK NAINANI |
17/10/0817 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
04/04/074 April 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
19/10/0519 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: ALPHA HOUSE, 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN |
27/05/0527 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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