- Company Overview for RAS SUPPLY CHAIN INTEGRITY LTD (11279390)
- Filing history for RAS SUPPLY CHAIN INTEGRITY LTD (11279390)
- People for RAS SUPPLY CHAIN INTEGRITY LTD (11279390)
- Charges for RAS SUPPLY CHAIN INTEGRITY LTD (11279390)
- More for RAS SUPPLY CHAIN INTEGRITY LTD (11279390)
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) |
---|---|---|---|
20 May 2022 | TM01 | Termination of appointment of Gregor Frank Ball as a director on 17 May 2022 | |
20 May 2022 | PSC07 | Cessation of Ldc Vii Lp as a person with significant control on 17 May 2022 | |
20 May 2022 | PSC07 | Cessation of Ldc (Nominees) Limited as a person with significant control on 17 May 2022 | |
20 May 2022 | PSC02 | Notification of Retail & Asset Solutions Group Ltd as a person with significant control on 17 May 2022 | |
19 May 2022 | MR01 | Registration of charge 112793900005, created on 17 May 2022 | |
17 May 2022 | MR01 | Registration of charge 112793900004, created on 17 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
03 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2022
|
|
03 Mar 2022 | SH03 |
Purchase of own shares.
|
|
16 Feb 2022 | SH03 |
Purchase of own shares.
|
|
07 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2021
|
|
01 Oct 2021 | AD01 | Registered office address changed from Osprey House Crayfields Business Park New Mills Road Orpington Kent BR5 3QJ United Kingdom to 1 Elmfield Park Bromley BR1 1LU on 1 October 2021 | |
29 Sep 2021 | MR04 | Satisfaction of charge 112793900001 in full | |
25 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
06 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Mar 2020 | TM01 | Termination of appointment of Victoria Marcer as a director on 4 June 2019 | |
11 Mar 2020 | AP01 | Appointment of Mr Philip Anthony Hinson as a director on 29 July 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Jun 2019 | AP01 | Appointment of Mr Gregor Frank Ball as a director on 31 May 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
16 Nov 2018 | PSC05 | Change of details for Ldc (Nominees) Limited as a person with significant control on 31 May 2018 | |
09 Oct 2018 | PSC07 | Cessation of Lois Susan Heywood as a person with significant control on 31 May 2018 | |
09 Oct 2018 | PSC02 | Notification of Ldc Vii Lp as a person with significant control on 31 May 2018 |