RALLI LTD.

Dalton House Dalton House, Sale, M33 7AR, Greater Manchester, England
StatusACTIVE
Company No.04269656
CategoryPrivate Limited Company
Incorporated14 Aug 2001
Age22 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

RALLI LTD. is an active private limited company with number 04269656. It was incorporated 22 years, 10 months, 22 days ago, on 14 August 2001. The company address is Dalton House Dalton House, Sale, M33 7AR, Greater Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Memorandum articles

Date: 11 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: Jackson House Sibson Road Sale Cheshire M33 7RR

New address: Dalton House Dane Road Sale Greater Manchester M33 7AR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Adrian Ernest Anderson

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Adrian Ernest Anderson

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mr Adrian Ernest Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Farhanah Ismail

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Reilly

Appointment date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr Martin James Coyne

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-06

Officer name: Adrian Ernest Anderson

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Stephen Howard Fox

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Adrian Ernest Anderson

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Change date: 2014-05-12

Old address: , Jackson House Sibson Road, Sale, M33 3RR, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: , 16 Ralli Courts, West Rverside, Manchester, M3 5FT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 13 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-13

Capital : 900 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrian Ernest Anderson

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James Coyne

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Flynn

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Stephen Howard Fox

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Adrian Ernest Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed justinsure LIMITED\certificate issued on 23/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highprint LIMITED\certificate issued on 24/09/02

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 31/10/01 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGR 61 LIMITED

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:10780055
Status:ACTIVE
Category:Private Limited Company

DTQM LTD

26 SANDON ROAD,SOUTHPORT,PR8 4QH

Number:11041541
Status:ACTIVE
Category:Private Limited Company

G & M ROOF CLEANING LTD

141A NEW ROAD,ASCOT,SL5 8QA

Number:09956983
Status:ACTIVE
Category:Private Limited Company

HARRY BURNICLE ELECTRICAL CONTRACTORS LIMITED

216 HYLTON ROAD,TYNE AND WEAR,SR4 7UZ

Number:03372941
Status:ACTIVE
Category:Private Limited Company

ROOT ONE EAST LTD.

REGENT COURT,GLASGOW,G2 2QZ

Number:SC360927
Status:ACTIVE
Category:Private Limited Company

STORAGENSTUFF LIMITED

SHALFORD COURT,CHELMSFORD,CM2 6JL

Number:06885242
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