RAY PESCOD REMEDIAL MASSEUR LIMITED
Status | ACTIVE |
Company No. | 06564387 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
RAY PESCOD REMEDIAL MASSEUR LIMITED is an active private limited company with number 06564387. It was incorporated 16 years, 1 month, 25 days ago, on 14 April 2008. The company address is 4 Amias House 4 Amias House, London, EC1V 8AA, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Confirmation statement with no updates
Date: 08 Aug 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2016
Action Date: 09 Jul 2016
Category: Address
Type: AD01
New address: C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA
Old address: , 82 Primrose Close, Luton, LU3 1EY, England
Change date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-15
Old address: , 57 Gransley Rise, Peterborough, PE3 7HT
New address: C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
New address: C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA
Old address: , 12 Vicarage Terrace, Nenthead, Alston, Cumbria, CA9 3PL
Change date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Raymond Philip Pescod
Documents
Change person secretary company with change date
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Jacqueline Elizabeth Naylor
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: , 3 Drovers Lane, Penrith, CA11 9EP, United Kingdom
Change date: 2010-11-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Incorporation company
Date: 14 Apr 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
489-493 COVENTRY ROAD,BIRMINGHAM,B10 0UN
Number: | 08800001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD BAT AND BALL,SEVENOAKS,TN13 3PF
Number: | 10256878 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON FLUID SYSTEM TECHNOLOGIES LIMITED
KINGLEY PARK,KINGS LANGLEY,WD4 8GW
Number: | 04025463 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL AND CONSTRUCTION SOLUTIONS LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC627765 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARLINE RISK CONSULTANTS LIMITED
457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH
Number: | 10979471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 09865177 |
Status: | ACTIVE |
Category: | Private Limited Company |