Advanced company searchLink opens in new window

RANKERS LIMITED

Company number 07096025

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)
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
14 Dec 2023 CH01 Director's details changed for Mr Tim Webb on 3 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Michael James Nott on 3 December 2023
09 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Jan 2023 MR01 Registration of charge 070960250001, created on 30 January 2023
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
26 Sep 2022 PSC07 Cessation of Michael James Nott as a person with significant control on 26 September 2022
26 Sep 2022 PSC07 Cessation of Tim Webb as a person with significant control on 26 September 2022
26 Sep 2022 PSC07 Cessation of Michael Jacobson as a person with significant control on 26 September 2022
19 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 May 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
28 Apr 2021 PSC05 Change of details for Ayima Holdings Limited as a person with significant control on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 28 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
03 Dec 2020 PSC04 Change of details for Mr Tim Webb as a person with significant control on 3 December 2020
03 Dec 2020 PSC04 Change of details for Mr Michael James Nott as a person with significant control on 3 December 2020
03 Dec 2020 PSC04 Change of details for Mr Michael Jacobson as a person with significant control on 3 December 2020