Advanced company searchLink opens in new window

THE RALPH VETERINARY REFERRAL CENTRE PLC

Company number 09905661

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)
19 Sep 2024 AA Full accounts made up to 31 March 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 127,988.926
29 Sep 2023 AA Full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
26 Oct 2022 PSC08 Notification of a person with significant control statement
26 Oct 2022 PSC07 Cessation of Iqbal Amirali Dhanji as a person with significant control on 3 May 2022
15 Sep 2022 AA Full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 127,166.426
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2021 AA Full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
02 Feb 2021 AAMD Amended full accounts made up to 31 March 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 124,442.426
18 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2020
  • GBP 118,994.426
16 Oct 2020 AA Full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
15 Jan 2020 AP01 Appointment of Mr Andrew Wojceich Zychowski as a director on 14 January 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 119,034.426
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2021.
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 105,478.426
16 Dec 2019 PSC07 Cessation of Shailen Jasani as a person with significant control on 27 September 2019
24 Sep 2019 AA Full accounts made up to 31 March 2019
13 Aug 2019 AD01 Registered office address changed from 30 High Street Great Bookham Surrey KT23 4AG to The Ralph Fourth Avenue Globe Business Park Marlow Bucks SL7 1YG on 13 August 2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 103,478.426