- Company Overview for RAE UK LIMITED (05008935)
- Filing history for RAE UK LIMITED (05008935)
- People for RAE UK LIMITED (05008935)
- Insolvency for RAE UK LIMITED (05008935)
- More for RAE UK LIMITED (05008935)
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
|
|
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
|
|
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
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | CC04 | Statement of company's objects | |
06 Feb 2014 | AP04 | Appointment of Sisec Limited as a secretary |