RACKETPAL LTD
Status | ACTIVE |
Company No. | 11818671 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RACKETPAL LTD is an active private limited company with number 11818671. It was incorporated 5 years, 3 months, 20 days ago, on 11 February 2019. The company address is 103 Barney Close, London, SE7 8ST, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Capital allotment shares
Date: 19 Oct 2023
Action Date: 19 May 2023
Category: Capital
Type: SH01
Date: 2023-05-19
Capital : 233.764 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Second filing capital allotment shares
Date: 01 Dec 2022
Action Date: 27 Oct 2020
Category: Capital
Type: RP04SH01
Capital : 130 GBP
Date: 2020-10-27
Documents
Second filing capital allotment shares
Date: 01 Dec 2022
Action Date: 30 Apr 2020
Category: Capital
Type: RP04SH01
Date: 2020-04-30
Capital : 125 GBP
Documents
Second filing of confirmation statement with made up date
Date: 01 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Robert Rizea
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-11
Officer name: Mr Bogdan Demeny
Documents
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 223.764 GBP
Date: 2022-09-26
Documents
Notification of a person with significant control statement
Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bogdan Demeny
Cessation date: 2022-09-12
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-12
Psc name: Robert Rizea
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alexandru Neagoe
Appointment date: 2022-09-12
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
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
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Sep 2021
Action Date: 23 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-23
Capital : 170.354 GBP
Documents
Capital allotment shares
Date: 12 Jun 2021
Action Date: 24 May 2021
Category: Capital
Type: SH01
Capital : 167.25 GBP
Date: 2021-05-24
Documents
Capital allotment shares
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-31
Capital : 162.904 GBP
Documents
Second filing of confirmation statement with made up date
Date: 15 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-10
Documents
Resolution
Date: 14 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Capital allotment shares
Date: 13 Mar 2021
Action Date: 27 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-27
Capital : 130 GBP
Documents
Capital allotment shares
Date: 12 Nov 2020
Action Date: 27 Oct 2020
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2020-10-27
Documents
Resolution
Date: 11 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 02 May 2020
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-30
Capital : 125 GBP
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Resolution
Date: 26 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Oct 2019
Action Date: 21 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-21
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2019
Action Date: 02 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-02
New address: 103 Barney Close London SE7 8st
Old address: 11 Bentfield Gardens London SE9 4PN United Kingdom
Documents
Some Companies
SUITE 1 2ND FLOOR,CAMBRIDGE,CB5 8AB
Number: | LP015373 |
Status: | ACTIVE |
Category: | Limited Partnership |
KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ
Number: | 07101088 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SELSDON ROAD,SOUTH CROYDON,CR2 6PA
Number: | 06737277 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 AVONDALE ROAD,LONDON,E17 8JG
Number: | 10341002 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KENDAL AVENUE,BARKING,IG11 7RF
Number: | 09267312 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINT HOUSE,LONDON,SW11 6QE
Number: | 10190662 |
Status: | ACTIVE |
Category: | Private Limited Company |