RAFSEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of Raf Seal as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewNotification of Michael Julian Hopes as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewNotification of Richard Anthony Hopes as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewCessation of Maf Seal as a person with significant control on 2025-08-21

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/05/162 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9YZ

View Document

05/05/125 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOPES / 23/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN HOPES / 23/04/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY HOPES / 23/04/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 14 NORTH ROAD CATHAYS PARK CARDIFF SOUTH GLAMORGAN CF1 3DY

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9YZ

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 33 HIGH STREET LEATHERHEAD SURREY KT22 8NA

View Document

26/10/9426 October 1994 AUDITOR'S RESIGNATION

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 60 BEETHOVEN STREET LONDON W10 4LG

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/09/8918 September 1989 41580 10/07/89

View Document

18/09/8918 September 1989 NC INC ALREADY ADJUSTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

23/08/4623 August 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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