RANDOM ELEMENTS LIMITED

Company Documents

DateDescription
23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MURPHY / 01/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR KIERON PATRICK MURPHY / 01/12/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1524 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 TERMINATE SEC APPOINTMENT

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/04/2013

View Document

05/03/135 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 01/02/2013

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED WORKBOOKS LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 01/01/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 39, HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information