- Company Overview for RAYSUL HOLDINGS LIMITED (02011595)
- Filing history for RAYSUL HOLDINGS LIMITED (02011595)
- People for RAYSUL HOLDINGS LIMITED (02011595)
- Charges for RAYSUL HOLDINGS LIMITED (02011595)
- More for RAYSUL HOLDINGS LIMITED (02011595)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
11 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
28 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
12 Oct 2012 | AD01 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 12 October 2012 | |
18 Jun 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
15 Nov 2010 | CH03 | Secretary's details changed for Mr Nicholas Paul Sullivan on 11 October 2010 | |
24 May 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 11 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Paul Anthony Sullivan on 11 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 11 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Nicholas Paul Sullivan on 11 October 2009 |