Advanced company searchLink opens in new window

RA SOFTWARE SERVICES LIMITED

Company number 08044395

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-05-15
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)