RAIF PROP CO 8 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Tony Buche on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Nicolas Joachim Pierre Muller on 2025-06-09

View Document

19/05/2519 May 2025 Registered office address changed from C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Tony Buche as a director on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Pure Capital S.A. as a director on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Mr Nicolas Joachim Pierre Muller as a director on 2022-01-01

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

08/08/218 August 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

16/04/2116 April 2021 COMPANY NAME CHANGED UTC SPV 1 LTD CERTIFICATE ISSUED ON 16/04/21

View Document

15/04/2115 April 2021 CORPORATE DIRECTOR APPOINTED PURE CAPITAL S.A.

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MR STEWART IAN QUAYLE

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 36A READING ROAD FARNBOROUGH GU14 6NB UNITED KINGDOM

View Document

15/04/2115 April 2021 CESSATION OF IKEN GROUP LTD AS A PSC

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS STILL

View Document

15/04/2115 April 2021 CORPORATE DIRECTOR APPOINTED FHL PROPERTY LIMITED

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAIF PROP CO 7 LIMITED

View Document

10/11/2010 November 2020 CESSATION OF THOMAS PETER STILL AS A PSC

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IKEN GROUP LTD

View Document

27/10/2027 October 2020 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