RAPHAEL COMMUNITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

12/02/2512 February 2025 Appointment of Dr Abhilasha Jones as a director on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Dr Ashwyn Roy as a director on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Mr Shobhan De Roy as a director on 2025-02-10

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMESH KUMAR ROY

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SNEHAL D'SOUZA

View Document

01/07/191 July 2019 CESSATION OF SNEHAL ARUN D'SOUZA AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SNEHAL ARUN D'SOUZA / 10/11/2018

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/05/186 May 2018 REGISTERED OFFICE CHANGED ON 06/05/2018 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA

View Document

31/03/1831 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED DR UMESH KUMAR ROY

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

09/09/179 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHAL SRUN D'SOUZA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090479360002

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090479360003

View Document

11/05/1711 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090479360001

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

17/07/1617 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED SPHINX IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

19/01/1619 January 2016 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1514 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND

View Document

20/05/1420 May 2014 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