CHRISTOPHER RAEBURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-21

View Document

24/04/2424 April 2024 Registered office address changed from Studio 1, the Textile Building 29a Chatham Place Hackney London E9 6NY England to 3-4 East Park Walk Victoria Plaza, East Village London E20 1JB on 2024-04-24

View Document

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-04-21

View Document

03/01/243 January 2024 Termination of appointment of William John Dixon as a director on 2023-12-31

View Document

21/04/2321 April 2023 Annual accounts for year ending 21 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-21

View Document

21/04/2221 April 2022 Annual accounts for year ending 21 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/04/2121 April 2021 Annual accounts for year ending 21 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME RAEBURN

View Document

13/10/2013 October 2020 PREVEXT FROM 31/01/2020 TO 21/04/2020

View Document

21/04/2021 April 2020 Annual accounts for year ending 21 Apr 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RAEBURN / 28/01/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR WILLIAM JOHN DIXON

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR GRAEME DAINEL RAEBURN

View Document

09/08/189 August 2018 SUB-DIVISION 27/07/18

View Document

09/08/189 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 105.26

View Document

08/08/188 August 2018 ADOPT ARTICLES 27/07/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 DEED OF TERMINATION 01/09/2017

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM STUDIO 1 THE TEXTILE BUILDING 29A CHATHAM PLACE HACKNEY LONDON E9 6FJ

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM UNIT 6 BOW EXCHANGE BUILDING G1 5 YEO STREET LONDON E3 3QP

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071389490001

View Document

11/04/1411 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FIRST FLOOR WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL RAEBURN / 01/03/2012

View Document

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/03/123 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 158 HERMON HILL LONDON LONDON E18 1QH ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 10 BUILDING G1 DACE ROAD HACKNEY WICK LONDON E3 2NG

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

21/05/1021 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1012 May 2010 ARTICLES OF ASSOCIATION

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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