RASKS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Micro company accounts made up to 2024-10-31

View Document

12/08/2512 August 2025 Registered office address changed from Unit 4a, Langley House Wheatcroft Business Park Landmere Lane, Edwalton Nottingham NG12 4DG England to 83-89 Phoenix Street Sutton in Ashfield Nottinghamshire NG17 4HL on 2025-08-12

View Document

09/06/259 June 2025 Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Unit 4a, Langley House Wheatcroft Business Park Landmere Lane, Edwalton Nottingham NG12 4DG on 2025-06-09

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2021-10-31

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/09/2319 September 2023 Appointment of Mr Surjit Kumar as a director on 2023-09-18

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2020-10-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/11/224 November 2022 Director's details changed for Poonam Sharma on 2022-11-04

View Document

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

View Accounts

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POONAM SHARMA

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF SURJIT KUMAR AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SURJIT KUMAR

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PREVEXT FROM 24/10/2018 TO 31/10/2018

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED POONAM SHARMA

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 24/10/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

21/02/1821 February 2018 Annual accounts small company total exemption made up to 24 October 2016

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

24/10/1724 October 2017 Annual accounts for year ending 24 Oct 2017

View Accounts

26/07/1726 July 2017 PREVSHO FROM 26/10/2016 TO 24/10/2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

24/10/1624 October 2016 Annual accounts for year ending 24 Oct 2016

View Accounts

26/07/1626 July 2016 PREVSHO FROM 28/10/2015 TO 26/10/2015

View Document

18/05/1618 May 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087479310003

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 28/10/2014

View Document

02/03/152 March 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/03/1429 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087479310002

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087479310001

View Document

25/10/1325 October 2013 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