London
EC2V 5AE
Director Name | Ms Tabea Wilhelm |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 December 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Website | www.startingarecruitmentagency.com |
---|---|
Telephone | 020 37553526 |
Telephone region | London |
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 9 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 09 February |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
9 November 2023 | Total exemption full accounts made up to 9 February 2023 (8 pages) |
---|---|
17 August 2023 | Statement of capital following an allotment of shares on 17 August 2023
|
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 9 February 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
16 February 2022 | Company name changed ray associates LTD\certificate issued on 16/02/22
|
6 January 2022 | Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to Blackwell House Guildhall Yard London EC2V 5AE on 6 January 2022 (1 page) |
11 December 2021 | Appointment of Miss Tabea Wilhelm as a director on 11 December 2021 (2 pages) |
29 October 2021 | Micro company accounts made up to 9 February 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
1 February 2021 | Micro company accounts made up to 9 February 2020 (3 pages) |
21 September 2020 | Director's details changed for Mr Neil Raithatha on 1 August 2017 (2 pages) |
24 April 2020 | Amended total exemption full accounts made up to 9 February 2019 (7 pages) |
22 April 2020 | Cessation of Ray Group Ltd as a person with significant control on 31 January 2020 (1 page) |
22 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
22 April 2020 | Notification of Neil Raithatha as a person with significant control on 31 January 2020 (2 pages) |
8 November 2019 | Micro company accounts made up to 9 February 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 9 February 2018 (7 pages) |
25 October 2018 | Registered office address changed from 9a Elm Road Bishop's Stortford Hertfordshire CM23 2SS United Kingdom to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 25 October 2018 (1 page) |
10 August 2018 | Resolutions
|
2 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
21 February 2018 | Amended total exemption full accounts made up to 9 February 2017 (5 pages) |
26 January 2018 | Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 9a Elm Road Bishop's Stortford Hertfordshire CM23 2SS on 26 January 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 9 February 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 9 February 2017 (3 pages) |
11 August 2017 | Amended total exemption small company accounts made up to 9 February 2016 (5 pages) |
11 August 2017 | Amended total exemption small company accounts made up to 9 February 2016 (5 pages) |
14 June 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Burwood Place London W2 2UT on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
14 June 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Burwood Place London W2 2UT on 14 June 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 9 February 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 9 February 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Neil Raithatha on 1 May 2015 (2 pages) |
22 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Neil Raithatha on 1 May 2015 (2 pages) |
22 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 November 2015 | Accounts for a dormant company made up to 9 February 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 9 February 2015 (2 pages) |
5 May 2015 | Register inspection address has been changed to 45 Northumberland Road Harrow Middlesex HA2 7RA (1 page) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register inspection address has been changed to 45 Northumberland Road Harrow Middlesex HA2 7RA (1 page) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 March 2015 | Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page) |
17 March 2015 | Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page) |
17 March 2015 | Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page) |
23 February 2015 | Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages) |
23 February 2015 | Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages) |
23 February 2015 | Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages) |
21 February 2015 | Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages) |
21 February 2015 | Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages) |
21 February 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom to 55 Old Broad Street London EC2M 1RX on 21 February 2015 (2 pages) |
21 February 2015 | Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages) |
21 February 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom to 55 Old Broad Street London EC2M 1RX on 21 February 2015 (2 pages) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|