- Company Overview for R A S PUBLISHING LIMITED (02725777)
- Filing history for R A S PUBLISHING LIMITED (02725777)
- People for R A S PUBLISHING LIMITED (02725777)
- Charges for R A S PUBLISHING LIMITED (02725777)
- More for R A S PUBLISHING LIMITED (02725777)
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) |
---|---|---|---|
07 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2018 | CH01 | Director's details changed for Mr Andrew Beach on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 | |
08 Oct 2018 | PSC05 | Change of details for Ras Holdings Limited as a person with significant control on 8 October 2018 | |
02 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
02 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
16 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
11 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
11 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
07 Mar 2018 | TM02 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 | |
09 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | PSC02 | Notification of Ras Holdings Limited as a person with significant control on 6 April 2016 | |
02 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
17 Mar 2017 | CH03 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 | |
20 Jan 2017 | AP01 | Appointment of Mr Andrew Beach as a director on 16 January 2017 | |
01 Sep 2016 | TM01 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Colette Tebbutt as a director on 1 September 2016 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
28 Jun 2016 | AP01 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Russell William Taylor on 22 February 2016 |