RAKEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewFull accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Appointment of Ms Philippa Jane Glover as a director on 2025-06-17

View Document

08/05/258 May 2025 Termination of appointment of Kieran Patrick Rafferty as a director on 2025-03-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Satisfaction of charge 032538330005 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

28/07/2328 July 2023 Termination of appointment of Andrew Nicholas Cross as a director on 2023-07-26

View Document

30/06/2330 June 2023 Registration of charge 032538330007, created on 2023-06-26

View Document

27/06/2327 June 2023 Registration of charge 032538330006, created on 2023-06-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORTHINGTON

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

15/12/1615 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1615 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 72

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WORTHINGTON / 30/06/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK RAFFERTY / 30/06/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE FRANCIS RAFFERTY / 30/06/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAMIEN RAFFERTY / 30/06/2016

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

16/11/1516 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON BL1 3AA

View Document

08/11/138 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAMIAN RAFFERTY / 20/09/2012

View Document

01/10/121 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE FRANCIS RAFFERTY / 24/09/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANDREW LINDSAY WATSON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD NALLY

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS RAFFERTY

View Document

29/01/1029 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1018 January 2010 SHARE SALE AGREEMENT 17/09/09 28/12/2009

View Document

10/11/0910 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/092 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/0928 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WORTHINGTON / 25/09/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ADOPT MEM AND ARTS 20/07/98

View Document

12/08/9812 August 1998 £ NC 100/300 20/07/98

View Document

12/08/9812 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

12/08/9812 August 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 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