RAFTERTON LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

27/05/2527 May 2025 NewDirector's details changed for Mr Prashant Yadav on 2025-05-15

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Change of details for Mrs Olga D'alesio as a person with significant control on 2023-11-23

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

11/11/1911 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA D'ALESIO

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS OLGA D'ALESIO / 14/05/2019

View Document

22/10/1922 October 2019 CESSATION OF PRASHANT YADAV AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT YADAV / 30/09/2016

View Document

09/06/189 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

08/06/188 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASHANT YADAV / 30/09/2016

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED MR PRASHANT YADAV

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOSSAIN

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MOLE

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMED HOSSAIN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMED HOSSAIN / 28/09/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 11 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 £ NC 1000/10000 08/07/

View Document

21/07/0221 July 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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