Advanced company searchLink opens in new window

RAGNARCOM LIMITED

Company number 03605079

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)
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
04 Jun 2024 AA Micro company accounts made up to 30 November 2023
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
18 May 2022 AA Micro company accounts made up to 30 November 2021
02 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
10 May 2021 AA Micro company accounts made up to 30 November 2020
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 November 2019
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 30 November 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 November 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
26 May 2017 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
01 Oct 2015 CH03 Secretary's details changed for Alexandra Brooke on 1 June 2015
01 Oct 2015 CH01 Director's details changed for Richard Geoffrey Brooke on 1 June 2015
01 Oct 2015 AD02 Register inspection address has been changed from 77 City Loft 94 the Quays Salford M50 3TS England to 23 Lambert Drive Shurdington Cheltenham Gloucestershire GL51 4SP
17 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 CH03 Secretary's details changed for Alexandra Brooke on 12 January 2015