Advanced company searchLink opens in new window

RAGLAN AGRICULTURAL SERVICES LIMITED

Company number 03474284

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)
08 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
05 Oct 2017 TM02 Termination of appointment of Thomas Arthur John Harris as a secretary on 5 October 2017
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AD01 Registered office address changed from 21 Gold Tops Newport Gwent NP20 4PG to Fleur De Lys Fleur De Lys Llandenny Usk Gwent NP15 1DN on 31 March 2016
30 Mar 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Noel Graham Parry as a director on 11 March 2015
10 Aug 2015 TM01 Termination of appointment of Gordon Ronald Parry as a director on 11 March 2015
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100