About

Registered Number: 04106874
Date of Incorporation: 13/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA,

 

Ragasaan Ltd was founded on 13 November 2000, it's status in the Companies House registry is set to "Active". There is only one director listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTHRA, Rakesh 01 September 2008 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 02 November 2016
DISS40 - Notice of striking-off action discontinued 07 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 21 April 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 26 January 2014
CH01 - Change of particulars for director 26 January 2014
CH03 - Change of particulars for secretary 26 January 2014
CH01 - Change of particulars for director 26 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 09 January 2013
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 23 January 2012
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AR01 - Annual Return 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 07 November 2007
AC92 - N/A 27 October 2007
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 25 November 2005
363s - Annual Return 24 November 2005
MEM/ARTS - N/A 14 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
CERTNM - Change of name certificate 11 April 2005
AA - Annual Accounts 08 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 December 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
395 - Particulars of a mortgage or charge 22 May 2002
363s - Annual Return 07 December 2001
225 - Change of Accounting Reference Date 05 September 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.