Advanced company searchLink opens in new window

RACAAS LTD

Company number 08220403

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)
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
15 Aug 2018 CH01 Director's details changed for Mr Ramesh Muthuraman on 15 August 2018
15 Aug 2018 PSC04 Change of details for Mr Ramesh Muthuraman as a person with significant control on 15 August 2018
26 Jul 2018 CH01 Director's details changed for Mr Ramesh Muthuraman on 26 July 2018
26 Jul 2018 PSC04 Change of details for Mr Ramesh Muthuraman as a person with significant control on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Ramesh Muthuraman on 18 July 2018
26 Jul 2018 PSC04 Change of details for Mr Ramesh Muthuraman as a person with significant control on 18 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Ramesh Muthuraman on 11 July 2018
18 Jul 2018 AD01 Registered office address changed from 250 Sinclair Drive Basingstoke RG21 6AE England to 14 Fairway Road Basingstoke Hampshire RG24 9YQ on 18 July 2018
01 Jun 2018 AP03 Appointment of Mrs Pavithra Subba Reddy as a secretary on 31 May 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
16 Nov 2017 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CH01 Director's details changed for Mr Ramesh Muthuraman on 21 October 2017
30 Oct 2017 PSC04 Change of details for Mr Ramesh Muthuraman as a person with significant control on 21 October 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
05 Sep 2017 CH01 Director's details changed for Mr Ramesh Muthuraman on 1 September 2017
05 Sep 2017 AD01 Registered office address changed from 54 Saddleback Way Fleet Hampshire GU51 2US England to 250 Sinclair Drive Basingstoke RG21 6AE on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mr Ramesh Muthuraman as a person with significant control on 1 July 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CH01 Director's details changed for Mr Ramesh Muthuraman on 26 September 2016
06 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
08 May 2016 AD01 Registered office address changed from 41 Thornton Road Ilford Essex IG1 2ER to 54 Saddleback Way Fleet Hampshire GU51 2US on 8 May 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1