Advanced company searchLink opens in new window

RAYGEE CONSTRUCTION LIMITED

Company number 03659336

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)
17 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
16 May 2023 AP01 Appointment of Mark Barrett as a director on 12 May 2023
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Jun 2017 CH01 Director's details changed for Ms Julie Honora Davies on 25 May 2017
07 Jun 2017 CH03 Secretary's details changed for Julie Honora Davies on 25 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5
26 Jun 2015 AD01 Registered office address changed from C/O Pulman Cooper Ltd Rabarts Building Pant Industrial Estate Merthyr Tydfil Merthyr Tydfil CF48 2SR to C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 26 June 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014