RAY ELECTRICAL ENGINEERING LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewApplication to strike the company off the register

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 103a Ravensbourne Gardens Ilford IG5 0XQ United Kingdom to 2 Vanbrugh Dunstable LU5 5SU on 2024-01-10

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Previous accounting period shortened from 2024-05-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Mihir Kumar Ray on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Mihir Kumar Ray as a person with significant control on 2021-07-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 7 CHELTENHAM GARDENS LOUGHTON ESSEX IG10 3AW ENGLAND

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR KUMAR RAY / 11/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR MIHIR KUMAR RAY / 11/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 75 TEMPLETON AVENUE CHINGFORD LONDON E4 6SS ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT-45 J LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP ENGLAND

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT- LV 045H LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR KUMAR RAY / 29/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

22/08/1722 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR KUMAR RAY / 18/11/2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM MAE HOUSE 96 GEORGE LANE, MARLBOROUGH BUSINESS CENTER LONDON E18 1AD ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNIT- LV 045 H LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP ENGLAND

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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