RAW CHARGING GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Termination of appointment of Jeremy Gorman as a secretary on 2024-06-30

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

22/03/2422 March 2024 Termination of appointment of Timothy John Crommelin Eggar as a director on 2024-03-14

View Document

13/03/2413 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Termination of appointment of Anthony Mills as a director on 2024-01-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of Mr Jason Spencer Simpson as a director on 2023-06-19

View Document

16/06/2316 June 2023 Appointment of Mr Kiril Prodanichin as a director on 2023-06-13

View Document

15/06/2315 June 2023 Termination of appointment of Leonardo Adami as a director on 2023-06-13

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

12/06/2312 June 2023 Termination of appointment of Bruce Thomas Galliford as a director on 2023-06-07

View Document

23/05/2323 May 2023 Appointment of Ms Lindsay Elizabeth Mcphearson Austin as a director on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mr Nicholas Richard De Mestre as a director on 2023-05-16

View Document

18/05/2318 May 2023 Appointment of Mr Omar Meziane as a director on 2023-05-10

View Document

15/05/2315 May 2023 Termination of appointment of Rodolphe Wolfgang Richard Robert Brumm as a director on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Elizabeth Anne Slater as a director on 2023-02-15

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of David Pender Richards as a director on 2022-09-30

View Document

27/09/2227 September 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2021-09-06

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Appointment of Mr Jeremy Gorman as a secretary on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Timothy John Crommelin Eggar as a director on 2022-01-01

View Document

16/11/2116 November 2021 Second filing of Confirmation Statement dated 2021-09-06

View Document

01/11/211 November 2021 Appointment of Mr David Pender Richards as a director on 2021-09-17

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of details for Mr Bruce Thomas Galliford as a person with significant control on 2021-06-11

View Document

06/09/216 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

06/08/216 August 2021 Notification of Bayford & Co Ltd as a person with significant control on 2021-06-11

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

05/08/215 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-09

View Document

21/07/2121 July 2021 Change of details for Mr Bruce Thomas Galliford as a person with significant control on 2021-04-09

View Document

21/07/2121 July 2021 Appointment of Ms Elizabeth Anne Slater as a director on 2021-06-11

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

21/07/2121 July 2021 Appointment of Mr Jonathan Charles Deacon Turner as a director on 2021-06-11

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR ANTHONY MILLS

View Document

31/03/2131 March 2021 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