Advanced company searchLink opens in new window

RAS SUPPLY CHAIN INTEGRITY LTD

Company number 11279390

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)
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
  • GBP 4,500.00
03 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Feb 2022 SH06 Cancellation of shares. Statement of capital on 17 July 2021
  • GBP 4,828.95
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