RAW GRAPHITE LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-03-14 with no updates

View Document

06/06/256 June 2025 NewNotification of James Charles Cashman as a person with significant control on 2019-08-14

View Document

05/06/255 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-05

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

16/10/2316 October 2023 Appointment of Mrs Maria Theresa Hampshire as a director on 2023-08-21

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Withdrawal of the directors' residential address register information from the public register

View Document

28/07/2328 July 2023 Withdrawal of the directors' register information from the public register

View Document

28/07/2328 July 2023 Directors' register information at 2023-07-28 on withdrawal from the public register

View Document

29/06/2329 June 2023 Current accounting period shortened from 2023-09-30 to 2023-09-29

View Document

14/06/2314 June 2023 Termination of appointment of Tracey Ann Miller as a director on 2023-06-14

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

08/11/228 November 2022 Appointment of Miss Emma Ann Kerridge as a director on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Sam Angelo Spennacchi as a director on 2022-01-25

View Document

17/12/2117 December 2021 Termination of appointment of James Charles Cashman as a director on 2021-11-29

View Document

09/11/219 November 2021 Appointment of Mr Sam Angelo Spennacchi as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CASHMAN

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES CASHMAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ANN MILLER / 19/08/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 03/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID PODOLAK / 01/07/2019

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 DIRECTOR APPOINTED MR NICHOLAS DYLAN JAMES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID PODOLAK / 07/08/2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LIGNAC

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MRS CLAIRE LIGNAC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 89 HIGH STREET HIGH STREET TONBRIDGE TN9 1AN ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 7 THE CRESCENT TONBRIDGE TN9 1JH UNITED KINGDOM

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAWID PODOLAK

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MISS TRACEY ANN MILLER

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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