RAPTOR TITANIUM LTD

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from C/O Raptor Titanium Ltd Unit 3 Rookery Road Crownest Industrial Estate Barnoldswick Lancashire BB18 6YH to Unit 1 Church Lane Kelbrook Barnoldswick BB18 6UF on 2025-06-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

20/05/2420 May 2024 Cessation of Jack Ingham as a person with significant control on 2024-05-19

View Document

20/05/2420 May 2024 Change of details for Mr Barrie David Jackson as a person with significant control on 2024-05-19

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Jack Ingham as a director on 2022-05-09

View Document

09/05/229 May 2022 Notification of Barrie David Jackson as a person with significant control on 2022-05-09

View Document

05/01/225 January 2022 Director's details changed for Mr Jack Ingham on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Jack Ingham as a person with significant control on 2022-01-05

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Appointment of Mr Barrie Jackson as a director on 2021-11-10

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

25/03/2025 March 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 2

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK INGHAM / 01/01/2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JACK INGHAM

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 1 LANE BOTTOM BARNOLDSWICK LANCASHIRE BB18 5HG ENGLAND

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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