RAPHAELSON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 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

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2 DUMBARTON ROAD DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1TU SCOTLAND

View Document

29/10/1829 October 2018 ADOPT ARTICLES 02/08/2018

View Document

07/10/187 October 2018 07/10/18 STATEMENT OF CAPITAL GBP 10100

View Document

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

View Accounts

17/07/1817 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 10010

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARA CHANGIZI / 02/01/2015

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2433990005

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1ST FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW

View Document

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR BUCHANAN STREET GLASGOW G1 2LW SCOTLAND

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM TREE TOPS BUCHANAN CASTLE ESTATE DRYMEN GLASGOW G63 0HX SCOTLAND

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2433990004

View Document

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

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 2022 MARYHILL ROAD GLASGOW G20 0AB

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED KILLERMONT MOTOR CO. LTD. CERTIFICATE ISSUED ON 16/07/14

View Document

09/07/149 July 2014 CHANGE OF NAME 01/07/2014

View Document

21/05/1421 May 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2433990003

View Document

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

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2022 KILLERMONT VIEW GLASGOW G20 0TZ UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/03/1117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM TREETOPS BUCHANAN CASTLE ESTATE DRYMEN GLASGOW G63 0HX UNITED KINGDOM

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARA CHANGIZI / 03/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 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


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