- Company Overview for RAGE ACCESSORIES LIMITED (09460551)
- Filing history for RAGE ACCESSORIES LIMITED (09460551)
- People for RAGE ACCESSORIES LIMITED (09460551)
- More for RAGE ACCESSORIES LIMITED (09460551)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Anuj Vikram Shah on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Neel Vikram Shah on 9 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Mandeville House 45/47 Tudor Road Harrow Middlesex HA3 5PQ United Kingdom to Enterprise House 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 9 November 2015 | |
11 Mar 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|