- Company Overview for RANKERS LIMITED (07096025)
- Filing history for RANKERS LIMITED (07096025)
- People for RANKERS LIMITED (07096025)
- Charges for RANKERS LIMITED (07096025)
- More for RANKERS LIMITED (07096025)
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 |