RACK SUPPLIER LTD

61 Bridge Street, Kington, HR5 3DJ, United Kingdom
StatusACTIVE
Company No.08097578
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

RACK SUPPLIER LTD is an active private limited company with number 08097578. It was incorporated 11 years, 11 months, 14 days ago, on 08 June 2012. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reza Sadeghi

Change date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-02

Officer name: Mr Reza Sadeghi

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Sep 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mr Reza Sadeghi

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reza Sadeghi

Change date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Reza Sadeghi

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reza Sadeghi

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Reza Sadeghi

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reza Sadeghi

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Reza Sadeghi

Change date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham CR4 4BE England

Change date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Skylink House Stanwell Moor Road Staines-upon-Thames Middlesex TW19 6AB England

New address: 3rd Floor, Suite 6, Justin Plaza 2 341 London Road Mitcham CR4 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Skylink House Stanwell Moor Road Staines-upon-Thames Middlesex TW19 6AB

Change date: 2016-05-10

Old address: 1a Galleymead Road Colnbrook Slough SL3 0EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: Unit 2 Galleymead Road Colnbrook Slough SL3 0EN England

Change date: 2015-08-24

New address: 1a Galleymead Road Colnbrook Slough SL3 0EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: Rack Supplier Ltd 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS

New address: Unit 2 Galleymead Road Colnbrook Slough SL3 0EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reza Sadeghi

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Rack Supplier Ltd @ Norman Global Logistics Ltd Unit 1 the Griffin Centre Staines Road Feltham London TW14 0HS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 2 the Ham Brentford London TW8 8HW England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: Flat 16 Ferry Quays 6 Ferry Lane Brentford London Middlesex TW8 0BP England

Change date: 2012-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reza Sadeghi

Change date: 2012-06-19

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY REGISTRATIONS ONLINE LIMITED

CARPENTER COURT MAPLE ROAD,STOCKPORT,SK7 2DH

Number:03838753
Status:ACTIVE
Category:Private Limited Company

DIVIN ANIMATION LIMITED

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:06541544
Status:ACTIVE
Category:Private Limited Company

HENDERSON GARAGE DOORS LIMITED

3-5 CHRISTLETON ROAD,CHESTER,CH3 5UF

Number:06824756
Status:ACTIVE
Category:Private Limited Company

LIONSGATE CONSULTING LTD

26 GROVE PLACE,BEDFORD,MK40 3JJ

Number:08428565
Status:ACTIVE
Category:Private Limited Company

M.A.RECOVERY LTD

FROGOWSE STATION LANE,BROUGH,HU15 2PX

Number:10334858
Status:ACTIVE
Category:Private Limited Company

MYROE ENERGY LTD

37 DARGAN ROAD,BELFAST,BT3 9LZ

Number:NI615946
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