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)
10 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 202,755.1
21 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 335,593.9
01 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 160,000
01 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 386,800
01 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 284,300
01 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 40,000
26 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Soraya Muriel Narfeldt on 30 January 2020
03 Feb 2020 CH01 Director's details changed for Lars Ola Narfeldt on 30 January 2020
03 Feb 2020 PSC04 Change of details for Soraya Muriel Narfeldt as a person with significant control on 30 January 2020
03 Feb 2020 PSC04 Change of details for Lars Ola Narfeldt as a person with significant control on 30 January 2020
10 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
16 May 2019 AA Interim accounts made up to 7 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Philip Haydn-Slater on 1 March 2019
25 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
03 Sep 2018 RP04AP01 Second filing for the appointment of Andrew Bolter as a director
03 Sep 2018 RP04AP01 Second filing for the appointment of Sangita Shah as a director
23 Jul 2018 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
23 Jul 2018 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
18 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 17,407,574.1
15 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 14,050,000
09 May 2018 PSC04 Change of details for Lars Ola Narfeldt as a person with significant control on 8 May 2018