RAPHAEL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Satisfaction of charge 1 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 2 in full

View Document

20/06/2420 June 2024 Registered office address changed from Raphael Court Upper Saint John Street Lichfield Staffordshire WS14 9DX to 42 the Garth Yarnton Kidlington OX5 1NA on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Clare Jennifer Lubrano as a person with significant control on 2024-06-12

View Document

20/06/2420 June 2024 Notification of Bread and Butter Creative Limited as a person with significant control on 2024-06-12

View Document

20/06/2420 June 2024 Termination of appointment of Clare Jennifer Lubrano as a secretary on 2024-06-12

View Document

20/06/2420 June 2024 Termination of appointment of Peter Raphael Lubrano as a director on 2024-06-12

View Document

20/06/2420 June 2024 Termination of appointment of Clare Jennifer Lubrano as a director on 2024-06-12

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Appointment of Mr Nathan Michael Shelton as a director on 2024-06-12

View Document

20/06/2420 June 2024 Cessation of Peter Raphael Lubrano as a person with significant control on 2024-06-12

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Notification of Peter Raphael Lubrano as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

11/02/1711 February 2017 ADOPT ARTICLES 23/01/2017

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JENNIFER LUBRANO / 11/02/2010

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAPHAEL LUBRANO / 11/02/2010

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 30 ALDERGATE TAMWORTH STAFFORDSHIRE B70 7DX

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information