RAYTECH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
24/06/2124 June 2021 | Application to strike the company off the register |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/04/1719 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR RAY GEARING |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/12/1331 December 2013 | DIRECTOR APPOINTED MR RAY MICHAEL GEARING |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MICHAEL GEARING / 28/11/2013 |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEARING / 28/11/2013 |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MICHAEL GEARING / 04/07/2011 |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEARING / 04/07/2011 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE BH12 1DY UNITED KINGDOM |
26/01/1126 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
09/02/109 February 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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