RACAAS LTD
Status | ACTIVE |
Company No. | 08220403 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
RACAAS LTD is an active private limited company with number 08220403. It was incorporated 11 years, 8 months, 14 days ago, on 19 September 2012. The company address is 14 Fairway Road, Basingstoke, RG24 9YQ, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Mr Ramesh Muthuraman
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Mrs Pavithra Subba Reddy
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2020-06-08
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Mr Ramesh Muthuraman
Documents
Appoint person secretary company with name date
Date: 13 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Pavithra Subba Reddy
Appointment date: 2020-05-01
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pavithra Subba Reddy
Change date: 2020-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-20
Psc name: Mrs Pavithra Subba Reddy
Documents
Notification of a person with significant control
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-12
Psc name: Pavithra Subba Reddy
Documents
Change to a person with significant control
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mr Ramesh Muthuraman
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Termination secretary company with name termination date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-02
Officer name: Pavithra Subba Reddy
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramesh Muthuraman
Change date: 2019-11-18
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2019-11-18
Documents
Change person secretary company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-18
Officer name: Mrs Pavithra Subba Reddy
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr Ramesh Muthuraman
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-15
Psc name: Mr Ramesh Muthuraman
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-26
Officer name: Mr Ramesh Muthuraman
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramesh Muthuraman
Change date: 2018-07-26
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2018-07-18
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ramesh Muthuraman
Change date: 2018-07-18
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Mr Ramesh Muthuraman
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: 14 Fairway Road Basingstoke Hampshire RG24 9YQ
Old address: 250 Sinclair Drive Basingstoke RG21 6AE England
Documents
Appoint person secretary company with name date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pavithra Subba Reddy
Appointment date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2017-10-21
Documents
Change to a person with significant control
Date: 30 Oct 2017
Action Date: 21 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-21
Psc name: Mr Ramesh Muthuraman
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
New address: 250 Sinclair Drive Basingstoke RG21 6AE
Old address: 54 Saddleback Way Fleet Hampshire GU51 2US England
Change date: 2017-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mr Ramesh Muthuraman
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramesh Muthuraman
Change date: 2016-09-26
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 08 May 2016
Action Date: 08 May 2016
Category: Address
Type: AD01
Old address: 41 Thornton Road Ilford Essex IG1 2ER
Change date: 2016-05-08
New address: 54 Saddleback Way Fleet Hampshire GU51 2US
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-07
Officer name: Mr Ramesh Muthuraman
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: Flat 149 26, High Street Slough SL1 1ER England
Change date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Some Companies
ABOVE N BEYOND THERAPIES LIMITED
24-26 JORDANGATE,MACCLESFIELD,SK10 1EW
Number: | 10114814 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 ROWLEY AVENUE,SIDCUP,DA15 9LG
Number: | 09930313 |
Status: | ACTIVE |
Category: | Private Limited Company |
110/112 LANCASTER ROAD,BARNET,EN4 8AL
Number: | 11472908 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 07382039 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PLANTATION ROAD,SWANLEY,BR8 7SA
Number: | 11025667 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY BARFOOT CONSULTANCY LIMITED
6 KINGS MEADOW,ASHFORD,TN25 4PS
Number: | 08414733 |
Status: | ACTIVE |
Category: | Private Limited Company |