RAKO CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Paul John Wafer on 2025-03-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Document

15/03/2315 March 2023 Termination of appointment of David Timothy Andrewartha as a director on 2023-01-10

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Benjamin James Swanson on 2021-12-14

View Document

25/01/2225 January 2022 Appointment of Mr Benjamin James Swanson as a director on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 APPOINTMENT TERMINATED, SECRETARY ASHLEY GODDARD

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GODDARD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WAFER / 09/01/2018

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WAFER / 30/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 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 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SWANSON / 13/03/2015

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY CLIVE GODDARD / 13/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CLIVE GODDARD / 13/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY ANDREWARTHA / 13/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BROOME / 13/03/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WAFER / 16/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WAFER / 15/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WAFER / 15/04/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SWANSON / 16/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SWANSON / 16/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY ANDREWARTHA / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BROOME / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CLIVE GODDARD / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WAFER / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SWANSON / 23/04/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SWANSON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WAFER / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SWANSON / 19/01/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOME / 16/04/2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOME / 16/04/2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 1ST FLOOR SLIP OFFICE 7 THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TE

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: PROSPECT HOUSE 5 LONDON ROAD ROCHESTER KENT ME2 3JA

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 NC INC ALREADY ADJUSTED 13/06/03

View Document

29/09/0329 September 2003 £ NC 1000/10000 13/08/

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: EMPIRE HOUSE SUNDERLAND QUAY CULPEPPER CLOSE ROCHESTER KENT ME2 4HN

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 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