RAYMAN AND THOMAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
27/03/2527 March 2025 | Change of details for Ms Vimbayi Portia Chivanga as a person with significant control on 2025-02-28 |
27/03/2527 March 2025 | Satisfaction of charge 1 in full |
27/03/2527 March 2025 | Satisfaction of charge 082595570002 in full |
27/03/2527 March 2025 | Director's details changed for Ms Vimbayi Portia Chivanga on 2025-02-28 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-10-18 with updates |
21/12/2221 December 2022 | Director's details changed for Ms Vimbayi Portia Chivanga on 2022-10-18 |
21/12/2221 December 2022 | Change of details for Vimbayi Portia Chivanga as a person with significant control on 2022-10-18 |
21/12/2221 December 2022 | Director's details changed for Ms Vimbayi Portia Chivanga on 2022-10-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
26/10/2126 October 2021 | Director's details changed for Ms Vimbayi Portia Chivanga on 2021-10-26 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/09/186 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 130 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
01/11/141 November 2014 | REGISTERED OFFICE CHANGED ON 01/11/2014 FROM UNIT 124 BLACK PRINCE ROAD LONDON SE1 7SJ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082595570002 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
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 |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS PORTIA VIMBAYI CHIVANGA / 30/10/2012 |
18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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