RAFFLES ENTERPRISE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Resolutions

View Document

14/05/2514 May 2025 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2025-05-14

View Document

12/05/2512 May 2025 Registered office address changed from 22 Nuthall Road Nottingham NG8 5AT England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2025-05-12

View Document

28/02/2528 February 2025 Cessation of Narinder Kumar as a person with significant control on 2025-02-15

View Document

28/02/2528 February 2025 Termination of appointment of Narinder Kumar as a director on 2025-02-15

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Change of details for Mr Sudhir Kumar Nanda as a person with significant control on 2025-02-15

View Document

14/10/2414 October 2024 Termination of appointment of Lida Kaur as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Ravi Kumari as a director on 2024-10-14

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2021-05-31

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

21/09/2321 September 2023 Registered office address changed from Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham NG15 7TN to 22 Nuthall Road Nottingham NG8 5AT on 2023-09-21

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 02/06/14 STATEMENT OF CAPITAL GBP 2

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAUI KUMARI / 06/06/2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR NARINDER KUMAR

View Document

02/06/142 June 2014 COMPANY NAME CHANGED RAFFELLS ENTERPRISE LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYDA KAUR / 02/06/2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS RAUI KUMARI

View Document

27/05/1427 May 2014 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