RAY COMPUTING LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Current accounting period extended from 2023-07-31 to 2023-09-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-07-31

View Document

16/09/2216 September 2022 Change of details for Mr Robert Alec Young as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Robert Alec Young on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEC YOUNG / 21/10/2020

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEC YOUNG / 21/10/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEC YOUNG / 04/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEC YOUNG / 08/01/2019

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 10TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEC YOUNG

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information