RAYDAN SERVICES LTD

94 Riddlesdown Road, Purley, CR8 1DD, Surrey
StatusACTIVE
Company No.06511032
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

RAYDAN SERVICES LTD is an active private limited company with number 06511032. It was incorporated 16 years, 2 months, 27 days ago, on 21 February 2008. The company address is 94 Riddlesdown Road, Purley, CR8 1DD, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-19

Charge number: 065110320001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Flynn

Change date: 2017-09-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Holyfield

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Holyfield

Appointment date: 2015-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Joanne Flynn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2015

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Flynn

Change date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: 68 Ingleboro Drive Purley Surrey CR8 1EF

New address: 94 Riddlesdown Road Purley Surrey CR8 1DD

Change date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2012

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-18

Officer name: Miss Joanne Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair Flynn

Change date: 2010-02-21

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Flynn

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: 11 Batson Street London W12 9PU

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alastair flynn / 30/03/2009

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from idelwild, church lane horton ilminster somerset TA19 9RN

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-PENG FLAVOURS LTD

E-PENG FLAVOURS,HUDDERSFIELD,HD2 2UN

Number:11964520
Status:ACTIVE
Category:Private Limited Company

FIRSTMAN ASSOCIATES LIMITED

55 GROVE ROAD,HARROGATE,HG1 5EP

Number:03972813
Status:ACTIVE
Category:Private Limited Company

GRD FINANCIAL SERVICES LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:08120992
Status:ACTIVE
Category:Private Limited Company

POWERTECH REFRIGERATION LTD

94A GOSFORD ROAD,ARMAGH,BT60 1RH

Number:NI051377
Status:ACTIVE
Category:Private Limited Company

RYLSTONE TEA GARDENS LIMITED

43 THE FAIRWAY,SANDOWN,PO36 9EG

Number:09795060
Status:ACTIVE
Category:Private Limited Company

STORAGE BOMB LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10151897
Status:LIQUIDATION
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