- Company Overview for RALBOS LIMITED (11108784)
- Filing history for RALBOS LIMITED (11108784)
- People for RALBOS LIMITED (11108784)
- Charges for RALBOS LIMITED (11108784)
- More for RALBOS LIMITED (11108784)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Daniel James Salmon as a director on 15 November 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Daniel James Salmon on 1 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Robert Hamish Moody on 1 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mr Robert Hamish Moody as a person with significant control on 1 July 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Peter Gary Moulds as a director on 5 November 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
02 Jul 2020 | AP01 | Appointment of Mr Peter Gary Moulds as a director on 2 July 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
18 Dec 2019 | TM01 | Termination of appointment of James William Leslie Platts as a director on 28 November 2019 | |
12 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
08 Nov 2018 | AP01 | Appointment of Mr Daniel James Salmon as a director on 30 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr James William Leslie Platts as a director on 30 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD United Kingdom to Chirton Fisheries Tanners Bank North Shields NE30 1JH on 6 September 2018 | |
13 Aug 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
20 Feb 2018 | MR01 | Registration of charge 111087840001, created on 20 February 2018 |