RAS SOFTWARE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
30/06/2330 June 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 24 DORIS ROAD NORWICH NORFOLK NR2 3EJ |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW SMITH |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/06/1514 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/08/1422 August 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/08/139 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/06/1216 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUMPHREY SMITH / 08/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SMITH / 08/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/06/0914 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: MIDSUMMER HOUSE WALDEN ROAD LITTLEBURY SAFFRON WALDEN ESSEX CB11 4TA |
26/07/0526 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0526 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | SECRETARY RESIGNED |
15/09/0415 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/09/0415 September 2004 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | LOCATION OF REGISTER OF MEMBERS |
07/09/047 September 2004 | COMPANY NAME CHANGED STUBIN LIMITED CERTIFICATE ISSUED ON 07/09/04 |
05/07/045 July 2004 | NEW SECRETARY APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | 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