RAETHUIS LLP

Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/01/242 January 2024 Cessation of Rein Dijkstra as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Rein Dijkstra as a member on 2023-12-31

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Viludex Bv as a member on 2023-06-28

View Document

14/07/2314 July 2023 Termination of appointment of Onijdes Wijma as a member on 2023-06-28

View Document

14/07/2314 July 2023 Cessation of Onijdes Wijma as a person with significant control on 2023-06-28

View Document

14/07/2314 July 2023 Notification of Viludex Bv as a person with significant control on 2023-06-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 262 Bedfont Lane Feltham TW14 9NU England to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ on 2022-11-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Notification of Raethuis Participaties Bv as a person with significant control on 2021-06-17

View Document

19/07/2119 July 2021 Appointment of Raethuis Participaties B.V. as a member on 2021-06-17

View Document

19/07/2119 July 2021 Termination of appointment of Rients De Jong as a member on 2021-06-17

View Document

19/07/2119 July 2021 Cessation of Rients De Jong as a person with significant control on 2021-06-17

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIENTS DE JONG

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REIN DIJKSTRA

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 262 BEDFONT LANE FELTHAM TW14 9NU ENGLAND

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM MOTTRAM HOUSE 43 GREEK ST STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM DEPT 1086 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

14/01/1714 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/01/168 January 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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