About

Registered Number: 04269656
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Jackson House, Sibson Road, Sale, Cheshire, M33 7RR

 

Based in Cheshire, Ralli Ltd was registered on 14 August 2001, it has a status of "Active". We don't currently know the number of employees at Ralli Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Farhanah 28 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Adrian Ernest 21 May 2012 - 1
FLYNN, Peter Lawrence 24 October 2001 21 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 27 August 2019
PSC04 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 15 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 06 September 2012
AA01 - Change of accounting reference date 06 September 2012
SH01 - Return of Allotment of shares 25 July 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
RESOLUTIONS - N/A 20 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AP03 - Appointment of secretary 06 July 2012
SH01 - Return of Allotment of shares 12 June 2012
AP01 - Appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 26 August 2009
CERTNM - Change of name certificate 21 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 06 October 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 08 October 2003
363s - Annual Return 14 October 2002
CERTNM - Change of name certificate 24 September 2002
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2012 Outstanding

N/A

Debenture 12 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.