Download leads from Nexok and grow your business. Find out more

Randa Accessories UK Limited

Documents

Total Documents190
Total Pages1,711

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates
15 April 2023Group of companies' accounts made up to 31 December 2022
10 August 2022Confirmation statement made on 28 July 2022 with no updates
8 April 2022Termination of appointment of Heath Golden as a director on 8 April 2022
8 April 2022Appointment of Justin Spiegel as a director on 8 April 2022
4 April 2022Group of companies' accounts made up to 31 December 2021
27 October 2021Termination of appointment of Purple Venture Secretaries Limited as a secretary on 21 October 2021
27 October 2021Appointment of Mr Brian John Walshe as a secretary on 21 October 2021
11 August 2021Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH England to Capital House 25 Chapel Street London NW1 5DH on 11 August 2021
10 August 2021Confirmation statement made on 28 July 2021 with no updates
4 August 2021Group of companies' accounts made up to 31 December 2020
10 August 2020Confirmation statement made on 28 July 2020 with no updates
15 June 2020Appointment of Heath Golden as a director on 15 June 2020
15 June 2020Termination of appointment of Brad Kovaly as a director on 15 June 2020
15 June 2020Termination of appointment of John Joseph Hastings as a director on 15 June 2020
15 June 2020Appointment of Ed Turner as a director on 15 June 2020
5 June 2020Group of companies' accounts made up to 31 December 2019
9 August 2019Confirmation statement made on 28 July 2019 with no updates
2 April 2019Group of companies' accounts made up to 31 December 2018
10 August 2018Confirmation statement made on 28 July 2018 with no updates
5 April 2018Group of companies' accounts made up to 31 December 2017
11 August 2017Confirmation statement made on 28 July 2017 with no updates
11 August 2017Confirmation statement made on 28 July 2017 with no updates
23 May 2017Group of companies' accounts made up to 31 December 2016
23 May 2017Group of companies' accounts made up to 31 December 2016
30 December 2016Auditor's resignation
30 December 2016Auditor's resignation
23 August 2016Group of companies' accounts made up to 31 December 2015
23 August 2016Group of companies' accounts made up to 31 December 2015
10 August 2016Confirmation statement made on 28 July 2016 with updates
10 August 2016Confirmation statement made on 28 July 2016 with updates
11 February 2016Registered office address changed from Second Floor 1 Red Place Mayfair London W1 6PL to 12th Floor Capital House 25 Chapel Street London NW1 5DH on 11 February 2016
11 February 2016Registered office address changed from Second Floor 1 Red Place Mayfair London W1 6PL to 12th Floor Capital House 25 Chapel Street London NW1 5DH on 11 February 2016
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200,000
19 June 2015Group of companies' accounts made up to 31 December 2014
19 June 2015Group of companies' accounts made up to 31 December 2014
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
13 May 2014Group of companies' accounts made up to 31 December 2013
13 May 2014Group of companies' accounts made up to 31 December 2013
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
30 May 2013Group of companies' accounts made up to 31 December 2012
30 May 2013Group of companies' accounts made up to 31 December 2012
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
26 April 2012Group of companies' accounts made up to 31 December 2011
26 April 2012Group of companies' accounts made up to 31 December 2011
5 January 2012Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
5 January 2012Company name changed woodstock neckwear LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009
4 August 2011Director's details changed for Mr Brad Kovaly on 1 October 2009
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
6 June 2011Amended group of companies' accounts made up to 31 December 2010
6 June 2011Amended group of companies' accounts made up to 31 December 2010
6 April 2011Group of companies' accounts made up to 31 December 2010
6 April 2011Group of companies' accounts made up to 31 December 2010
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009
25 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
25 August 2010Director's details changed for John Joseph Hastings on 27 July 2010
25 August 2010Director's details changed for Brad Kovaly on 27 July 2010
25 August 2010Director's details changed for Brad Kovaly on 27 July 2010
25 August 2010Director's details changed for John Joseph Hastings on 27 July 2010
25 August 2010Director's details changed for Jeffrey Owen Spiegel on 27 July 2010
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
25 August 2010Director's details changed for Jeffrey Owen Spiegel on 27 July 2010
12 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
12 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
11 May 2010Group of companies' accounts made up to 31 December 2009
11 May 2010Group of companies' accounts made up to 31 December 2009
26 August 2009Return made up to 28/07/09; full list of members
26 August 2009Return made up to 28/07/09; full list of members
14 May 2009Group of companies' accounts made up to 31 December 2008
14 May 2009Group of companies' accounts made up to 31 December 2008
19 August 2008Return made up to 28/07/08; full list of members
19 August 2008Return made up to 28/07/08; full list of members
19 August 2008Director's change of particulars / jeffrey spiegel / 03/10/2007
19 August 2008Director's change of particulars / jeffrey spiegel / 03/10/2007
7 May 2008Group of companies' accounts made up to 31 December 2007
7 May 2008Group of companies' accounts made up to 31 December 2007
24 August 2007Return made up to 28/07/07; full list of members
24 August 2007Return made up to 28/07/07; full list of members
23 August 2007Director's particulars changed
23 August 2007Location of register of members
23 August 2007Location of register of members
23 August 2007Director's particulars changed
14 August 2007Secretary resigned
14 August 2007New secretary appointed
14 August 2007New secretary appointed
14 August 2007Secretary resigned
24 July 2007Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ
24 July 2007Registered office changed on 24/07/07 from: 69 eccleston square london SW1V 1PJ
24 April 2007Group of companies' accounts made up to 31 December 2006
24 April 2007Group of companies' accounts made up to 31 December 2006
30 August 2006Return made up to 28/07/06; full list of members
30 August 2006Return made up to 28/07/06; full list of members
11 May 2006Group of companies' accounts made up to 31 December 2005
11 May 2006Group of companies' accounts made up to 31 December 2005
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 August 2005New secretary appointed
22 August 2005Secretary resigned
22 August 2005Secretary resigned
22 August 2005New secretary appointed
14 July 2005Director resigned
14 July 2005Director resigned
6 May 2005Group of companies' accounts made up to 31 December 2004
6 May 2005Group of companies' accounts made up to 31 December 2004
9 February 2005Notice of resolution removing auditor
9 February 2005Notice of resolution removing auditor
31 January 2005Auditor's resignation
31 January 2005Auditor's resignation
12 August 2004Return made up to 28/07/04; full list of members
12 August 2004Return made up to 28/07/04; full list of members
21 June 2004Group of companies' accounts made up to 31 December 2003
21 June 2004Group of companies' accounts made up to 31 December 2003
28 August 2003Group of companies' accounts made up to 31 December 2002
28 August 2003Group of companies' accounts made up to 31 December 2002
4 August 2003Return made up to 28/07/03; full list of members
4 August 2003Return made up to 28/07/03; full list of members
19 June 2003New director appointed
19 June 2003New director appointed
27 August 2002Return made up to 28/07/02; full list of members
27 August 2002Return made up to 28/07/02; full list of members
17 May 2002Accounts for a medium company made up to 31 December 2001
17 May 2002Accounts for a medium company made up to 31 December 2001
15 May 2002Director resigned
15 May 2002Director resigned
4 December 2001Secretary resigned
4 December 2001Secretary resigned
4 December 2001New secretary appointed
4 December 2001New secretary appointed
3 December 2001Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA
3 December 2001Registered office changed on 03/12/01 from: adelaide house london bridge london EC4R 9HA
9 August 2001Return made up to 28/07/01; full list of members
9 August 2001Return made up to 28/07/01; full list of members
15 May 2001Accounts for a medium company made up to 31 December 2000
15 May 2001Accounts for a medium company made up to 31 December 2000
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF
8 February 2001Registered office changed on 08/02/01 from: verulam gardens 70 gray's inn road london WC1X 8NF
7 November 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
7 November 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
3 July 2000Accounts for a medium company made up to 31 December 1999
3 July 2000Accounts for a medium company made up to 31 December 1999
19 April 2000New director appointed
19 April 2000New director appointed
19 April 2000New director appointed
19 April 2000New director appointed
19 April 2000New director appointed
19 April 2000New director appointed
16 December 1999Director resigned
16 December 1999Director resigned
11 October 1999Return made up to 28/07/99; full list of members
11 October 1999Return made up to 28/07/99; full list of members
19 April 1999Accounts for a medium company made up to 31 December 1998
19 April 1999Accounts for a medium company made up to 31 December 1998
11 August 1998Return made up to 28/07/98; full list of members
11 August 1998Return made up to 28/07/98; full list of members
18 April 1998Accounts for a medium company made up to 31 December 1997
18 April 1998Accounts for a medium company made up to 31 December 1997
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
5 November 1997Declaration of mortgage charge released/ceased
5 November 1997Declaration of mortgage charge released/ceased
20 August 1997Return made up to 28/07/97; full list of members
20 August 1997Return made up to 28/07/97; full list of members
17 April 1997Accounts for a medium company made up to 31 December 1996
17 April 1997Accounts for a medium company made up to 31 December 1996
20 August 1996Return made up to 28/07/96; full list of members
20 August 1996Return made up to 28/07/96; full list of members
25 April 1996Accounts for a small company made up to 31 December 1995
25 April 1996Accounts for a small company made up to 31 December 1995
3 August 1995Return made up to 28/07/95; full list of members
3 August 1995Return made up to 28/07/95; full list of members
28 April 1995Full accounts made up to 31 December 1994
28 April 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
15 August 1994Return made up to 28/07/94; full list of members
15 August 1994Return made up to 28/07/94; full list of members
8 October 1993Company name changed carnacre LIMITED\certificate issued on 08/10/93
8 October 1993Company name changed carnacre LIMITED\certificate issued on 08/10/93
31 August 1993Memorandum and Articles of Association
31 August 1993Memorandum and Articles of Association
28 July 1993Incorporation
28 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing