Advanced company searchLink opens in new window

RAGAROO LIMITED

Company number 08193906

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2024 PSC04 Change of details for Ms Catherine Macleod-Smith as a person with significant control on 5 January 2024
03 Jan 2024 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 December 2023
03 Jan 2024 CH01 Director's details changed for Mr John Barnett on 1 December 2023
22 Dec 2023 PSC04 Change of details for Mr John Barnett as a person with significant control on 1 December 2023
22 Dec 2023 CH01 Director's details changed for Mr John Barnett on 1 December 2023
22 Dec 2023 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 December 2023
22 Dec 2023 PSC04 Change of details for Ms Catherine Macleod-Smith as a person with significant control on 1 December 2023
22 Dec 2023 CH01 Director's details changed for Ms Catherine Macleod-Smith on 1 December 2023
05 Dec 2023 AD01 Registered office address changed from C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 5 December 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
25 Aug 2023 AA01 Previous accounting period shortened from 29 August 2022 to 28 August 2022
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
03 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with updates
12 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Dec 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB on 13 December 2018
06 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates