RAW DUCK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Termination of appointment of Vizone International Holdings Limited as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Kevan Mossman as a director on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-06 with updates

View Document

03/09/243 September 2024 Resolutions

View Document

30/08/2430 August 2024 Termination of appointment of Cameron Gordon as a director on 2024-04-17

View Document

30/08/2430 August 2024 Change of details for Kama and Rara Limited as a person with significant control on 2024-04-17

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-06 with updates

View Document

15/03/2415 March 2024 Notification of Kama and Rara Limited as a person with significant control on 2024-02-05

View Document

15/03/2415 March 2024 Cessation of Ricky Reeves as a person with significant control on 2024-02-05

View Document

15/03/2415 March 2024 Cessation of Kevan Mossman as a person with significant control on 2024-02-05

View Document

23/02/2423 February 2024 Second filing of the annual return made up to 2016-03-01

View Document

12/02/2412 February 2024 Second filing of Confirmation Statement dated 2019-03-01

View Document

12/02/2412 February 2024 Second filing of Confirmation Statement dated 2020-03-01

View Document

12/02/2412 February 2024 Second filing of Confirmation Statement dated 2021-03-01

View Document

09/02/249 February 2024 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to 124 City Road London EC1V 2NX on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Atul Choudrie as a director on 2023-09-04

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Christopher James Mattos on 2021-08-06

View Document

01/03/211 March 2021 Confirmation statement made on 2021-03-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 Confirmation statement made on 2019-03-01 with updates

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MATTOS / 11/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Confirmation statement made on 2017-03-01 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 2016-03-01 with full list of shareholders

View Document

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 ADOPT ARTICLES 30/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 86 FIDLAS AVENUE CARDIFF CF14 0NZ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 86 FIDLAS AVENUE CARDIFF CF14 0NZ WALES

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 10 FROGMARSH MILLS SOUTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5ET ENGLAND

View Document

23/01/1323 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 166

View Document

22/01/1322 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR CAMERON GORDON

View Document

14/01/1314 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ATUL CHOUDRIE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR HIREN PATEL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 COMPANY NAME CHANGED CSRZONE LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

13/08/1213 August 2012 ADOPT ARTICLES 22/06/2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

30/07/1230 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GUMMY BEAR HOLDINGS LIMITED / 25/06/2012

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED BCOMP 449 LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

11/04/1211 April 2012 CORPORATE DIRECTOR APPOINTED GUMMY BEAR HOLDINGS LIMITED

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES MATTOS

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MARCUS EDWARD GREEN

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MATTOS

View Document

01/03/121 March 2012 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