RAKASTAKA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Director's details changed for John Hall Blackburn on 2023-12-14

View Document

14/12/2314 December 2023 Secretary's details changed for John Hall Blackburn on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr Stefano Stylianos Matheou as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr John Hall Blackburn as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Registered office address changed from 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-12-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO STYLIANOS MATHEOU / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL BLACKBURN / 17/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 16 CARLISLE STREET LONDON W1D 3BT

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 01/12/05

View Document

28/12/0528 December 2005 £ NC 100/100000 01/12

View Document

06/12/056 December 2005 COMPANY NAME CHANGED BLAKEFORD LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

02/12/042 December 2004 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