Advanced company searchLink opens in new window

RANGEMORE GROUP LIMITED

Company number 05640303

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)
07 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Rmt Accountants & Business Advisor Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 April 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 November 2021
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2022 CH01 Director's details changed for Mr Bruce Malcolm Price Edwards on 25 October 2022
31 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/2022
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2021 SH06 Cancellation of shares. Statement of capital on 4 October 2021
  • GBP 20,000
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/08/2023.
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement between purchase contract, by the company 04/10/2021
23 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Nov 2021 CH01 Director's details changed for Mr Bruce Malcolm Price Edwards on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Bruce Malcolm Price Edwards as a person with significant control on 22 November 2021
15 Nov 2021 PSC04 Change of details for Mr Bruce Malcolm Price Edwards as a person with significant control on 4 October 2021
15 Nov 2021 PSC07 Cessation of Nizam Hashiem Dollie as a person with significant control on 4 October 2021
15 Nov 2021 TM01 Termination of appointment of Nizam Hashiem Dollie as a director on 4 October 2021
15 Nov 2021 TM02 Termination of appointment of Nizam Hashiem Dollie as a secretary on 4 October 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018