- Company Overview for RAK GLOBAL HOLDINGS LIMITED (12228030)
- Filing history for RAK GLOBAL HOLDINGS LIMITED (12228030)
- People for RAK GLOBAL HOLDINGS LIMITED (12228030)
- Registers for RAK GLOBAL HOLDINGS LIMITED (12228030)
- More for RAK GLOBAL HOLDINGS LIMITED (12228030)
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) |
---|---|---|---|
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
16 Nov 2020 | SH03 |
Purchase of own shares.
|
|
04 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
24 Oct 2020 | AD03 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
24 Oct 2020 | AD02 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW | |
23 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2020
|
|
03 Jun 2020 | SH08 | Change of share class name or designation | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
03 Jun 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
03 Mar 2020 | AP03 | Appointment of Mrs Mary Jarrett as a secretary on 18 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Philip James Jackson as a director on 18 February 2020 | |
03 Mar 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 30 April 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 March 2020 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Duncan Jarett on 26 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr Duncan Jarett as a person with significant control on 26 September 2019 | |
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|