CULMER RAPHAEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mr Alasdair Macewen on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Alasdair Macewen as a person with significant control on 2025-06-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr Alasdair Macewen on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Edward James Culmer Robinson as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Alasdair Macewen as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Registered office address changed from Unit 202 China Works Black Prince Road London SE1 7SJ United Kingdom to Unit 202 China Works 100 Black Prince Road London SE1 7SJ on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Edward James Culmer Robinson on 2024-12-05

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Change of details for Mr Alasdair Macewen as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Registered office address changed from Unit B3.2 Copeland Park 133 Copeland Road London SE15 3SN United Kingdom to Unit 202 China Works Black Prince Road London SE1 7SJ on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Edward James Culmer Robinson on 2024-03-15

View Document

21/03/2421 March 2024 Change of details for Mr Edward James Culmer Robinson as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Director's details changed for Mr Alasdair Macewen on 2024-03-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

29/11/2329 November 2023 Change of details for Mr Edward James Culmer Robinson as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Edward James Culmer Robinson on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Alasdair Macewen on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Alasdair Macewen as a person with significant control on 2023-11-29

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Registered office address changed from Unit C2 133 Industrial Park Copeland Road London SE15 3SN United Kingdom to Unit B3.2 Copeland Park 133 Copeland Road London SE15 3SN on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Alasdair Macewen on 2022-10-04

View Document

05/10/225 October 2022 Change of details for Mr Alasdair Macewen as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Change of details for Mr Edward James Culmer Robinson as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from Market 133a Rye Lane London London SE15 4BQ England to Unit C2 133 Industrial Park Copeland Road London SE15 3SN on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Edward James Culmer Robinson as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Alasdair Macewen as a person with significant control on 2022-10-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES CULMER ROBINSON / 29/01/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 49 GREEK STREET LONDON W1D 4EG UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MACEWEN / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES CULMER ROBINSON / 27/01/2020

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM CULMER RAPHAEL 71-75 SHELTON STREET LONDON LONDON WC2 9JQ ENGLAND

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 71-75 SHELTON STREET LONDON WC2 9JQ UNITED KINGDOM

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACEWEN / 28/01/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 14

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACEWEN / 01/12/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ALASDAIR MACEWEN

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 COMPANY NAME CHANGED EJC ROBINSON LTD CERTIFICATE ISSUED ON 08/01/14

View Document

08/01/148 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 88 CHRISTCHURCH AVENUE LONDON NW6 7PE UNITED KINGDOM

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBINSON / 31/01/2013

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information