RASPBERRY PROCESSING HOUSE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Cessation of Murat Tepe as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

19/04/2419 April 2024 Notification of Ggmt Holdings Ltd as a person with significant control on 2024-04-19

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

15/02/2415 February 2024 Registration of charge 062376640003, created on 2024-02-08

View Document

08/12/238 December 2023 Satisfaction of charge 062376640002 in full

View Document

27/11/2327 November 2023 Director's details changed for Mr Murat Tepe on 2023-04-06

View Document

27/11/2327 November 2023 Change of details for Mr Murat Tepe as a person with significant control on 2023-04-06

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062376640001

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GULNUR TEPE / 01/06/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GULNUR TEPE / 01/01/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT TEPE / 01/01/2011

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT TEPE / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GULNUR TEPE / 17/06/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 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