- Company Overview for RAY AND DAN ENTERPRISES LTD (08872643)
- Filing history for RAY AND DAN ENTERPRISES LTD (08872643)
- People for RAY AND DAN ENTERPRISES LTD (08872643)
- More for RAY AND DAN ENTERPRISES LTD (08872643)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
21 Jan 2022 | PSC04 | Change of details for Mr. Qasar Daniel as a person with significant control on 19 January 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mr. Qasar Daniel on 19 January 2022 | |
21 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from 122 High Street Strood Rochester Kent ME2 4TR England to 72 Dargets Road Chatham ME5 8BL on 13 May 2021 | |
05 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr. Qasar Daniel on 1 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
18 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 15 Ansell Avenue ME4 5UB Kentme4 5Ub to 122 High Street Strood Rochester Kent ME2 4TR on 19 December 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Raymond Shergill as a director on 2 October 2015 |