RAYTECH CONSULTING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAY GEARING

View Document

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

View Accounts

31/12/1331 December 2013 DIRECTOR APPOINTED MR RAY MICHAEL GEARING

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MICHAEL GEARING / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEARING / 28/11/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

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

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MICHAEL GEARING / 04/07/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEARING / 04/07/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

12/01/1012 January 2010 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