- Company Overview for RAG LEGAL ADVISORY LTD (09062346)
- Filing history for RAG LEGAL ADVISORY LTD (09062346)
- People for RAG LEGAL ADVISORY LTD (09062346)
- Registers for RAG LEGAL ADVISORY LTD (09062346)
- More for RAG LEGAL ADVISORY LTD (09062346)
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) |
---|---|---|---|
29 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
13 Jul 2017 | PSC02 | Notification of Riskalliance Group Ltd as a person with significant control on 28 June 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
27 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
04 Aug 2016 | AA | Full accounts made up to 31 July 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Sep 2015 | AA | Full accounts made up to 31 July 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
22 Jan 2015 | TM01 | Termination of appointment of Maurice Geller as a director on 31 December 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 4-7 Manchester Street London W1U 3AE United Kingdom to 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA on 24 September 2014 | |
24 Sep 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 July 2014 | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
05 Jun 2014 | AP01 | Appointment of Mr Stanley Alfred Kaznowski as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Maurice Geller as a director | |
29 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
29 May 2014 | NEWINC | Incorporation |