RAYMAN AND THOMAS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 112 Chester House 1-3 Brixton Road London SW9 6DE England to 77 East Road Studio Shoreditch Bsl London Greater London N1 6AH on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Ms Vimbayi Portia Chivanga as a person with significant control on 2025-02-28

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 082595570002 in full

View Document

27/03/2527 March 2025 Director's details changed for Ms Vimbayi Portia Chivanga on 2025-02-28

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-18 with updates

View Document

21/12/2221 December 2022 Director's details changed for Ms Vimbayi Portia Chivanga on 2022-10-18

View Document

21/12/2221 December 2022 Change of details for Vimbayi Portia Chivanga as a person with significant control on 2022-10-18

View Document

21/12/2221 December 2022 Director's details changed for Ms Vimbayi Portia Chivanga on 2022-10-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Ms Vimbayi Portia Chivanga on 2021-10-26

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM OFFICE 108, CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 130 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM UNIT 124 BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082595570002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 507 FLAT 1A 507 NORWOOD ROAD WEST NORWOOD LONDON SE27 9DL UNITED KINGDOM

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PORTIA VIMBAYI CHIVANGA / 30/10/2012

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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