RACAAS LTD

14 Fairway Road, Basingstoke, RG24 9YQ, Hampshire, England
StatusACTIVE
Company No.08220403
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE N BEYOND THERAPIES LIMITED

24-26 JORDANGATE,MACCLESFIELD,SK10 1EW

Number:10114814
Status:ACTIVE
Category:Private Limited Company

AMUZE LTD

146 ROWLEY AVENUE,SIDCUP,DA15 9LG

Number:09930313
Status:ACTIVE
Category:Private Limited Company

ARMOUR K9 LIMITED

110/112 LANCASTER ROAD,BARNET,EN4 8AL

Number:11472908
Status:ACTIVE
Category:Private Limited Company

OPTICAL SYSTEMS LIMITED

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:07382039
Status:ACTIVE
Category:Private Limited Company

SONJAS HELPING HANDS LTD

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

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