RAYFIELD ALLIED LTD
Status | ACTIVE |
Company No. | 07394411 |
Category | Private Limited Company |
Incorporated | 01 Oct 2010 |
Age | 13 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RAYFIELD ALLIED LTD is an active private limited company with number 07394411. It was incorporated 13 years, 6 months, 28 days ago, on 01 October 2010. The company address is 54 Hertford Street, Cambridge, CB4 3AQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2023
Action Date: 29 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-29
Made up date: 2022-08-30
Documents
Change account reference date company previous shortened
Date: 27 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-08-30
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara White
Termination date: 2022-10-07
Documents
Confirmation statement with no updates
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara White
Appointment date: 2020-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Robert John Elliot Slotover
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Andrew Rosner
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Slotover
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Rosner
Documents
Certificate change of name company
Date: 28 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rayfield artists LTD\certificate issued on 28/11/11
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change account reference date company current shortened
Date: 04 Dec 2010
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-10-31
Documents
Some Companies
THORN BUSINESS CENTRE,HEREFORD,HR2 6JT
Number: | 10808706 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYSTONES,COLNE,BB8 9QY
Number: | 08021522 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWELL FARM,CORSHAM,SN13 0QE
Number: | OC423807 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CPIA ENGLAND NO.2 LIMITED PARTNERSHIP
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | LP012265 |
Status: | ACTIVE |
Category: | Limited Partnership |
74 NORTH PLACE,TEDDINGTON,TW11 0HN
Number: | 06559935 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PATTRICK BROTHERS COMMUNICATIONS LIMITED
383 HIGH ROAD,ESSEX,IG1 1TF
Number: | 02161207 |
Status: | ACTIVE |
Category: | Private Limited Company |