RAW CONNECT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to Diptford Downs Diptford Totnes TQ9 7PB on 2024-06-21

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

17/12/2117 December 2021 Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 2021-12-17

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE OLD TEMPERANCE HOUSE 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JUNE RANDALL / 03/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 339 YORKTOWN ROAD SANDHURST BERKSHIRE GU47 0PX

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 03/01/2019

View Document

08/12/188 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088560060001

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL STOTHERT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STAINTON

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES RANDALL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JUNE RANDALL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS STEPHANIE JUNE RANDALL

View Document

04/12/184 December 2018 CESSATION OF RAW GLOBAL LIMITED AS A PSC

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAINTON / 16/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES RANDALL / 16/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAINTON / 01/05/2017

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED NEIL JONATHAN STOTHERT

View Document

19/06/1519 June 2015 COMPANY BUSINESS 04/06/2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088560060001

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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