RANDEM LIMITED

44 Crambeck Village 44 Crambeck Village, York, YO60 7EZ, England
StatusACTIVE
Company No.06337458
CategoryPrivate Limited Company
Incorporated08 Aug 2007
Age16 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

RANDEM LIMITED is an active private limited company with number 06337458. It was incorporated 16 years, 9 months, 12 days ago, on 08 August 2007. The company address is 44 Crambeck Village 44 Crambeck Village, York, YO60 7EZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Capital : 4,004 GBP

Date: 2023-04-03

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2023-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-03

Psc name: Richard Stanley Byfield

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-03

Psc name: Mrs Michele Louise Keeves-Byfield

Documents

View document PDF

Statement of companys objects

Date: 31 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Houston

Appointment date: 2023-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stanley Byfield

Appointment date: 2023-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jun 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michele Louise Keeves

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Michele Louise Keeves

Change date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: 44 Crambeck Village Welburn York YO60 7EZ

Old address: C/O C/O Taxassist Accountants (York) 63-65 Heworth Road York YO31 0AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-20

Officer name: Richard Stanley Byfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: C/O C/O Taxassist Accountants (York) 63-65 Heworth Road York YO31 0AA

Change date: 2014-08-19

Old address: C/O Taxassist Accountants 1St Floor Matmer House Hull Road York YO10 3JW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michele Louise Keeves

Change date: 2011-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Richard Stanley Byfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: 20 Bootham Terrace York North Yorkshire YO30 7DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Michele Louise Keeves

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michele keeves / 01/08/2008

Documents

View document PDF

Incorporation company

Date: 08 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11618003
Status:ACTIVE
Category:Private Limited Company

BLUE SKY MOBILITY LIMITED

UNIT F1 GLENWOOD BUSINESS PARK,GLASGOW,G45 9UH

Number:SC452411
Status:ACTIVE
Category:Private Limited Company

COMARTEQ LTD

20-22 WENLOCK STREET,LONDON,N1 7GU

Number:08215477
Status:ACTIVE
Category:Private Limited Company

KIDDIES PALACE LTD

375 CHORLEY ROAD,MANCHESTER,M27 6AY

Number:08816760
Status:ACTIVE
Category:Private Limited Company
Number:08155185
Status:ACTIVE
Category:Private Limited Company

THE MARKET SQUARE BAKERY LIMITED

HAINES WATTS,NORTHAMPTON,NN4 6YB

Number:11733312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source