THE HOUSE OF RAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Nigel Sillis on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Registration of charge 095458460003, created on 2022-10-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Change of details for Mr Nigel Sillis as a person with significant control on 2020-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MISS SHARON ANN RETSON / 26/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ANN RETSON / 26/04/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL SILLIS / 26/04/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SILLIS / 26/04/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL SILLIS / 08/12/2017

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN RETSON

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095458460002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095458460001

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ANN RETSON / 23/12/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SILLIS / 23/12/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MISS SHARON ANN RETSON

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NIGEL SILLIS

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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