Advanced company searchLink opens in new window

RAE UK LIMITED

Company number 05008935

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)
16 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
18 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 TM01 Termination of appointment of Marcus Schett as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Kameleshkumar Ishwarlal Mistry as a director on 1 March 2017
06 Mar 2017 AP01 Appointment of Hicham Khellafi as a director on 1 March 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AP01 Appointment of Kamleshkumar Ishwarlal Mistry as a director on 8 September 2016
14 Jul 2016 TM01 Termination of appointment of Andrew Thompson as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Timothy David Clothier as a director on 14 July 2016
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
04 Jan 2016 AUD Auditor's resignation
14 Dec 2015 AUD Auditor's resignation
10 Sep 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from D5 Culham Innovation Centre Culham Science Centre Abingdon Oxfordshire OX14 3DB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 5 January 2015
31 Aug 2014 AA Full accounts made up to 31 December 2013
05 Mar 2014 AD03 Register(s) moved to registered inspection location
05 Mar 2014 AD02 Register inspection address has been changed
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 CC04 Statement of company's objects
06 Feb 2014 AP04 Appointment of Sisec Limited as a secretary