Advanced company searchLink opens in new window

RALBOS LIMITED

Company number 11108784

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)
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