RAFFINGERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2023-12-31

View Document

20/01/2520 January 2025 Change of details for Raffingers Advisory Limited as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Alexander Ash & Co. Limited as a member on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Mr Mehul Thaker as a member on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Mr Yedidya Alexander Zaiden as a member on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Mr Andrew Alban Coney as a member on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Andrew Alban Coney as a member on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Alexander Ash & Co Limited as a member on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Thurairatnam Sudarshan as a member on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Mr Thurairatnam Sudarshan as a member on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Mehul Thaker as a member on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Mr Roy Kenneth Butcher as a member on 2025-01-16

View Document

17/01/2517 January 2025 Change of details for Raffingers Advisory Limited as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Yedidya Alexander Zaiden as a member on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Roy Kenneth Butcher as a member on 2025-01-16

View Document

16/01/2516 January 2025 Satisfaction of charge OC3101760001 in full

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

01/11/241 November 2024 Registration of charge OC3101760002, created on 2024-10-30

View Document

22/10/2422 October 2024 Notification of Gary Paul Inglis as a person with significant control on 2023-12-20

View Document

22/10/2422 October 2024 Cessation of Graham Barry Soraff as a person with significant control on 2017-07-19

View Document

22/10/2422 October 2024 Change of details for Mr Lee Elliot Manning as a person with significant control on 2023-12-20

View Document

22/10/2422 October 2024 Notification of Raffingers Advisory Limited as a person with significant control on 2017-07-19

View Document

22/10/2422 October 2024 Notification of Andrew Alban Coney as a person with significant control on 2023-12-20

View Document

22/10/2422 October 2024 Notification of Paul Dell as a person with significant control on 2023-12-20

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

02/01/242 January 2024 Cessation of Gary Paul Inglis as a person with significant control on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Gary Paul Inglis as a member on 2023-12-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

20/12/2220 December 2022 Member's details changed for Mr Andrew Alban Coney on 2022-12-20

View Document

20/12/2220 December 2022 Member's details changed for Mr Graham Barry Soraff on 2022-11-04

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 LLP MEMBER APPOINTED MR ROY KENNETH BUTCHER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3101760001

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ROY BUTCHER

View Document

19/07/1719 July 2017 CORPORATE LLP MEMBER APPOINTED RAFFINGERS ADVISORY LIMITED

View Document

19/07/1719 July 2017 LLP MEMBER APPOINTED MR ROY KENNETH BUTCHER

View Document

19/07/1719 July 2017 LLP MEMBER APPOINTED MR PAUL DELL

View Document

19/07/1719 July 2017 LLP MEMBER APPOINTED MR ANDREW ALBAN CONEY

View Document

19/07/1719 July 2017 LLP MEMBER APPOINTED MR THURAIRATNAM SUDARSHAN

View Document

19/07/1719 July 2017 CORPORATE LLP MEMBER APPOINTED ALEXANDER ASH & CO LIMITED

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED RAFFINGERS STUART LLP CERTIFICATE ISSUED ON 13/07/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 ANNUAL RETURN MADE UP TO 25/11/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 25/11/14

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER STUART

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 25/11/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/09/1326 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

26/06/1326 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM BARRY SORAFF / 26/06/2013

View Document

21/12/1221 December 2012 ANNUAL RETURN MADE UP TO 25/11/12

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 25/11/11

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM HOWARD MOODY / 24/11/2009

View Document

01/12/101 December 2010 ANNUAL RETURN MADE UP TO 25/11/10

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 ANNUAL RETURN MADE UP TO 25/11/09

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 25/11/08

View Document

16/02/0916 February 2009 MEMBER RESIGNED ALLEN SORAFF

View Document

16/02/0916 February 2009 MEMBER'S PARTICULARS LEE MANNING

View Document

16/02/0916 February 2009 LLP MEMBER GLOBAL LEE MANNING DETAILS CHANGED BY FORM RECEIVED ON 13-02-2009 FOR LLP OC305674

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 25/11/07

View Document

16/11/0716 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/09/0722 September 2007 MEMBER RESIGNED

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 25/11/06

View Document

15/12/0615 December 2006 MEMBER RESIGNED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 24/11/05

View Document

06/02/066 February 2006 NEW MEMBER APPOINTED

View Document

06/02/066 February 2006 NEW MEMBER APPOINTED

View Document

06/02/066 February 2006 NEW MEMBER APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/051 February 2005 MEMBER GRAHAM BARRY SORAFF DETAILS CHANGED BY FORM RECEIVED ON 010205 FOR LLP OC310176

View Document

24/11/0424 November 2004 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