- Company Overview for RA SOFTWARE SERVICES LIMITED (08044395)
- Filing history for RA SOFTWARE SERVICES LIMITED (08044395)
- People for RA SOFTWARE SERVICES LIMITED (08044395)
- More for RA SOFTWARE SERVICES LIMITED (08044395)
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) |
---|---|---|---|
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Feb 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 February 2015 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 May 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
21 May 2013 | CERTNM |
Company name changed zonetar LIMITED\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
15 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Mr Richard Ivan Simons as a director | |
14 May 2013 | TM01 | Termination of appointment of Sadie Wright as a director | |
11 Jun 2012 | AP01 | Appointment of Mrs Sadie Astor Jodie Wright as a director | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
11 Jun 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
29 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 May 2012 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB England on 29 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 May 2012 | |
25 Apr 2012 | NEWINC |
Incorporation
|