RAK ACCOUNTANCY SOLUTIONS LIMITED

Evolution House Iceni Court Evolution House Iceni Court, Norwich, NR6 6BB, Norfolk, England
StatusACTIVE
Company No.07402304
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

RAK ACCOUNTANCY SOLUTIONS LIMITED is an active private limited company with number 07402304. It was incorporated 13 years, 8 months, 6 days ago, on 11 October 2010. The company address is Evolution House Iceni Court Evolution House Iceni Court, Norwich, NR6 6BB, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr William Stuart Farnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Old address: The Studio Blofields Loke Aylsham Norwich Norfolk NR11 6ES

Change date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mrs Frances Elizabeth Kay

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Kay

Change date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Kay

Change date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Wilson

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Vincent

Termination date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr William Stuart Farnell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Kay

Appointment date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Frances Elizabeth Kay

Change date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mrs Frances Elizabeth Kay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stuart Farnell

Appointment date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Paul Wilson

Cessation date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Farnell Clarke Limited

Notification date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jun 2015

Category: Address

Type: AD02

Old address: Unit 7 Blofields Loke Aylsham Norwich Norfolk NR11 6ES United Kingdom

New address: The Studio Blofields Loke Aylsham Norwich NR11 6ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: Unit 7 Blofields Loke Aylsham Norwich NR11 6ES

New address: The Studio Blofields Loke Aylsham Norwich Norfolk NR11 6ES

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: Mr Richard Paul Wilson

Documents

View document PDF

Move registers to registered office company

Date: 30 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Wilson

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Wilson

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Vincent

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: 17 Soame Close Aylsham Norwich Norfolk NR11 6JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Suzanne Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROMEDA CAPITAL INVESTMENTS UK LTD

MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ

Number:11491970
Status:ACTIVE
Category:Private Limited Company

ELTHAM HEIGHTS LIMITED

161 BEXLEY ROAD,LONDON,SE9 2PR

Number:10319085
Status:ACTIVE
Category:Private Limited Company

EXA LEGAL LTD

7 BADGER CLOSE,GUILDFORD,GU2 9PJ

Number:10768245
Status:ACTIVE
Category:Private Limited Company

MARVELLOUS RESOURCES LTD

1 TREVORDER CLOSE,TORPOINT,PL11 2NT

Number:10338171
Status:ACTIVE
Category:Private Limited Company

RED LETTER BOX LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:09075530
Status:ACTIVE
Category:Private Limited Company

SIERRA FINANCIAL LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI657844
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