Advanced company searchLink opens in new window

RA INTERNATIONAL GROUP PLC

Company number 11252957

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)
16 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
03 Jan 2024 SH19 Statement of capital on 3 January 2024
  • GBP 17,357,574.1
03 Jan 2024 OC138 Reduction of iss capital and minute (oc)
03 Jan 2024 CERT19 Certificate of reduction of share premium
27 Dec 2023 SH19 Statement of capital on 27 December 2023
  • GBP 17,357,574.10
27 Dec 2023 OC138 Reduction of iss capital and minute (oc)
27 Dec 2023 CERT19 Certificate of reduction of share premium
05 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium then credited to a reserve 22/11/2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 28/06/2023
05 Jul 2023 TM01 Termination of appointment of Philip Haydn-Slater as a director on 28 June 2023
05 Jul 2023 TM01 Termination of appointment of Alexander Marshall Carstairs as a director on 28 June 2023
19 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
16 Jun 2023 TM01 Termination of appointment of Andrew Bolter as a director on 15 June 2023
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
17 Feb 2023 PSC04 Change of details for Soraya Muriel Narfeldt as a person with significant control on 16 December 2022
17 Feb 2023 CH01 Director's details changed for Mrs Soraya Muriel Narfeldt on 16 December 2022
17 Feb 2023 CH01 Director's details changed for Mr Lars Ola Narfeldt on 16 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
01 Dec 2022 TM01 Termination of appointment of Ian Ramsay Henderson as a director on 30 November 2022
01 Dec 2022 AP01 Appointment of Mr Paul William Jaques as a director on 1 December 2022
23 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised market purchases/company business 29/06/2022
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 145,943.5
28 Jun 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 158,575.2