RANDEMAR LS LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-03

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-04-30 to 2022-10-03

View Document

03/10/223 October 2022 Annual accounts for year ending 03 Oct 2022

View Accounts

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/12/2114 December 2021 Change of details for Mrs Maria Del Pilar Serra-Sastre as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Flat 1 1 Belmont Road Exeter EX1 2HF England to 64B Palace Gates Road London N22 7BL on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mrs Maria Del Pilar Serra-Sastre on 2021-12-14

View Document

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

View Accounts

03/08/203 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM FLAT 4 1 BELMONT ROAD EXETER DEVON EX1 2HF UNITED KINGDOM

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DEL PILAR SERRA-SASTRE / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA DEL PILAR SERRA-SASTRE / 14/12/2018

View Document

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM FLAT 2 9 BLACKALL ROAD EXETER EX4 4HD ENGLAND

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 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