Advanced company searchLink opens in new window

RAYTHEON MENA GROUP LIMITED

Company number 09964922

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)
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Aug 2016 AD01 Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016
11 May 2016 AP01 Appointment of Mr Dana Ng as a director on 9 May 2016
10 May 2016 AP01 Appointment of Mr John Alan Reilly as a director on 9 May 2016
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
10 May 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
10 May 2016 TM01 Termination of appointment of William John Yates as a director on 9 May 2016
10 May 2016 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 9 May 2016
10 May 2016 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 May 2016
10 May 2016 TM01 Termination of appointment of Travers Smith Limited as a director on 9 May 2016
10 May 2016 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Pinnacles Elizabeth Way Harlow Essex CM19 5BB on 10 May 2016
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 2