Advanced company searchLink opens in new window

RAYNOR BID CONSULTANCY LIMITED

Company number 08137052

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 Jan 2024 PSC04 Change of details for Mr Michael George Raynor as a person with significant control on 24 January 2024
22 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
09 Sep 2021 CH01 Director's details changed for Mr Michael George Raynor on 9 September 2021
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
18 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
13 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
16 Mar 2018 SH08 Change of share class name or designation
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 12/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
11 May 2017 AD01 Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
07 Dec 2016 CONNOT Change of name notice
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Feb 2016 AD01 Registered office address changed from C/O Ascenids 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Ascendis 2nd Floor 683-693 Wilmslow Road Manchester M20 6RE on 15 February 2016