RAY PESCOD REMEDIAL MASSEUR LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM, 82 PRIMROSE CLOSE, LUTON, LU3 1EY, ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM, 57 GRANSLEY RISE, PETERBOROUGH, PE3 7HT

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM, 12 VICARAGE TERRACE, NENTHEAD, ALSTON, CUMBRIA, CA9 3PL

View Document

23/07/1423 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH NAYLOR / 31/03/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP PESCOD / 31/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, 3 DROVERS LANE, PENRITH, CA11 9EP, UNITED KINGDOM

View Document

05/07/105 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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