Advanced company searchLink opens in new window

RAG LEGAL ADVISORY LTD

Company number 09062346

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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