RAFTERTON LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-17 with no updates |
27/05/2527 May 2025 New | Director's details changed for Mr Prashant Yadav on 2025-05-15 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
27/11/2327 November 2023 | Change of details for Mrs Olga D'alesio as a person with significant control on 2023-11-23 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM OFFICE GOLD, BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON GREATER LONDON W4 5YA |
11/11/1911 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA D'ALESIO |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS OLGA D'ALESIO / 14/05/2019 |
22/10/1922 October 2019 | CESSATION OF PRASHANT YADAV AS A PSC |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT YADAV / 30/09/2016 |
09/06/189 June 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
08/06/188 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT YADAV / 30/09/2016 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/01/1616 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
16/01/1616 January 2016 | DIRECTOR APPOINTED MR PRASHANT YADAV |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSSAIN |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 67 WESTOW STREET LONDON SE19 3RW |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1320 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/111 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/10/097 October 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN MOLE |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMED HOSSAIN / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMED HOSSAIN / 28/09/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/08/084 August 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/07/075 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/09/065 September 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 11 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU |
15/12/0515 December 2005 | SECRETARY RESIGNED |
15/12/0515 December 2005 | NEW DIRECTOR APPOINTED |
15/12/0515 December 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
02/08/042 August 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
21/07/0221 July 2002 | £ NC 1000/10000 08/07/ |
21/07/0221 July 2002 | NC INC ALREADY ADJUSTED 08/07/02 |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
23/05/0223 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company