RASTER PRINTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Change of details for Mr Clinton Anthony Green as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Change of details for Mrs Jane Louise Green as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Clinton Anthony Green as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mrs Jane Louise Green as a person with significant control on 2025-02-05

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/12/2220 December 2022 Appointment of Miss Hannah Green as a director on 2022-12-20

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/09/1927 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 8A CHURCH STREET RUSHDEN NORTHAMPTONSHIRE NN10 9YT ENGLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O C/O TAVARA LIMITED RINGSTEAD BUSINESS CENTRE SPENCER STREET RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4BX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

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

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 38 OAKLEY ROAD CHINNOR OXFORDSHIRE OX39 4TW ENGLAND

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR CLINT GREEN

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM UNIT 2, GRANGE MEWS STATION ROAD LAUNTON BICESTER OXFORDSHIRE OX26 5DX ENGLAND

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM DEEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE GREEN / 03/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW PROCTOR

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/07/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 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