RAPHAEL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
26/06/2426 June 2024 | Satisfaction of charge 1 in full |
20/06/2420 June 2024 | Satisfaction of charge 2 in full |
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 |
20/06/2420 June 2024 | Cessation of Clare Jennifer Lubrano as a person with significant control on 2024-06-12 |
20/06/2420 June 2024 | Notification of Bread and Butter Creative Limited as a person with significant control on 2024-06-12 |
20/06/2420 June 2024 | Termination of appointment of Clare Jennifer Lubrano as a secretary on 2024-06-12 |
20/06/2420 June 2024 | Termination of appointment of Peter Raphael Lubrano as a director on 2024-06-12 |
20/06/2420 June 2024 | Termination of appointment of Clare Jennifer Lubrano as a director on 2024-06-12 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
20/06/2420 June 2024 | Appointment of Mr Nathan Michael Shelton as a director on 2024-06-12 |
20/06/2420 June 2024 | Cessation of Peter Raphael Lubrano as a person with significant control on 2024-06-12 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
18/07/2318 July 2023 | Notification of Peter Raphael Lubrano as a person with significant control on 2016-04-06 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
13/02/1713 February 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 100.00 |
11/02/1711 February 2017 | ADOPT ARTICLES 23/01/2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/03/155 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/03/147 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/02/1223 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/03/1111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE JENNIFER LUBRANO / 11/02/2010 |
02/03/102 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAPHAEL LUBRANO / 11/02/2010 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/04/065 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/03/053 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/03/048 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03 |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 30 ALDERGATE TAMWORTH STAFFORDSHIRE B70 7DX |
20/02/0320 February 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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