Advanced company searchLink opens in new window

RAYSUL HOLDINGS LIMITED

Company number 02011595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
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