Advanced company searchLink opens in new window

RAYMARINE HOLDINGS LIMITED

Company number 04056975

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)
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
08 Jun 2018 CH01 Director's details changed for Ms Heather Fiona Christiansen on 8 June 2018
31 May 2018 TM01 Termination of appointment of Thomas Aquinas Surran as a director on 21 May 2018
25 May 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
21 Aug 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
06 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
29 Apr 2015 AP01 Appointment of Ms Heather Fiona Christiansen as a director on 2 April 2015
29 Apr 2015 AP01 Appointment of Mr Todd Duchene as a director on 2 April 2015
29 Apr 2015 TM01 Termination of appointment of Anthony Leslie Trunzo as a director on 27 March 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
04 Mar 2014 TM01 Termination of appointment of Andrew Teich as a director
04 Mar 2014 TM01 Termination of appointment of Earl Lewis Iii as a director
04 Mar 2014 AP01 Appointment of Mr Gregoire Pierre Georges Outters as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Anthony Leslie Trunzo on 26 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Andrew Carleton Teich on 26 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Thomas Aquinas Surran on 26 July 2013
24 Jan 2013 AD03 Register(s) moved to registered inspection location
24 Jan 2013 AD02 Register inspection address has been changed