- Company Overview for RAKISS LIMITED (05584034)
- Filing history for RAKISS LIMITED (05584034)
- People for RAKISS LIMITED (05584034)
- Charges for RAKISS LIMITED (05584034)
- More for RAKISS LIMITED (05584034)
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) |
---|---|---|---|
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Mar 2010 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Peter Martin Ward on 5 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
26 Feb 2010 | AP01 | Appointment of Mr Peter Martin Ward as a director | |
19 Feb 2010 | AD01 | Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 19 February 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA United Kingdom on 18 February 2010 | |
18 Feb 2010 | TM01 | Termination of appointment of Threev Directors Llp as a director | |
02 Feb 2010 | CERTNM |
Company name changed tern rand LIMITED\certificate issued on 02/02/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
19 Jan 2010 | AP01 | Appointment of Mr Jamie Christopher Constable as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Stefano Di Girolamo as a director | |
12 Nov 2009 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR on 12 November 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
02 Nov 2009 | CH04 | Secretary's details changed for Lpe Services Limited on 5 October 2009 | |
02 Nov 2009 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 5 October 2009 | |
02 Nov 2009 | CH02 | Director's details changed for Threev Directors Llp on 5 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Stefano Di Girolamo on 5 October 2009 | |
14 Sep 2009 | 288a | Director appointed stefano di girolamo | |
14 Sep 2009 | 288b | Appointment terminated director richard makowski | |
27 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
02 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|