RAYS OF HOPE

162 Northam Road, Southampton, SO14 0QF, England
StatusACTIVE
Company No.08665693
Category
Incorporated28 Aug 2013
Age10 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

RAYS OF HOPE is an active with number 08665693. It was incorporated 10 years, 9 months, 21 days ago, on 28 August 2013. The company address is 162 Northam Road, Southampton, SO14 0QF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 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: 22 Jan 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-01

Made up date: 2023-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-07

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 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: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 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: 14 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rays of hope LIMITED\certificate issued on 03/06/20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdulbaset Ahmad Hijazy

Termination date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Faiez Jasem Almatni

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Saleh Al-Aouiss

Termination date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hedayatullah Walizada

Cessation date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anas Al-Korj

Cessation date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmood Kabbashi

Cessation date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faiez Jasem Almatni

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Mahmoud Saleh Al-Aouiss

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulbaset Ahmad Hijazy

Appointment date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 03 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahmood Kabbashi

Notification date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Kabbashi

Appointment date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-03

Officer name: Bilal Alkarg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: 162 Northam Road Southampton SO14 0QF

Change date: 2016-11-24

Old address: , 162 Northam Road, Southampton, Hampshire, SO14 5SN

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marwa Korj

Termination date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Marwa Korj

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marwa Korj

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bilal Alkarg

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bilal Alkarg

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 04 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Bilal Alkarg

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-28

Officer name: Mr Bilal Alkarg

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 06 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COTFIELD FARMERS

COTFIELD,MELROSE,

Number:SL003476
Status:ACTIVE
Category:Limited Partnership

GT CLASSIC HIRE LTD

YEW TREE COTTAGE MILL ROAD,STOWMARKET,IP14 4SE

Number:07931555
Status:ACTIVE
Category:Private Limited Company

HAK PROPERTY INVESTMENTS LTD

16B PENISTONE ROAD,HUDDERSFIELD,HD8 0RB

Number:08386482
Status:ACTIVE
Category:Private Limited Company

MANGOSTINO FOOD LTD

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:07220685
Status:ACTIVE
Category:Private Limited Company

NEVEENA LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:05211395
Status:ACTIVE
Category:Private Limited Company

SMART LOGISTICS SOLUTIONS LIMITED

3 SIMPKIN CLOSE,ST. NEOTS,PE19 8PD

Number:08071586
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