Advanced company searchLink opens in new window

THE RAGGED TROUSERS LIMITED

Company number 06024375

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)
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 TM02 Termination of appointment of Auria Secretaries Limited as a secretary on 23 September 2014
17 Jun 2014 TM01 Termination of appointment of Lawrence Price as a director
23 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 4 December 2013
28 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Richard Simm on 11 December 2012
28 Jan 2013 AP04 Appointment of Auria Secretaries Limited as a secretary
28 Jan 2013 CH01 Director's details changed for Mr Jason Dormon on 11 December 2012
28 Jan 2013 CH01 Director's details changed for Mr Lawrence Price on 11 December 2012
28 Jan 2013 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Aug 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 August 2012
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
29 Nov 2011 AP04 Appointment of Lee Associates (Secretaries) Limited as a secretary
19 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Lawrence Price on 11 December 2010
03 Mar 2011 CH01 Director's details changed for Mr Richard Simm on 10 December 2010
04 Feb 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 4 February 2011
16 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
31 Mar 2010 AD01 Registered office address changed from 1 Sheffield Road, Southborough Tunbridge Wells Kent TN4 0PD on 31 March 2010