RAW DUCK TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/04/2523 April 2025 | Termination of appointment of Vizone International Holdings Limited as a director on 2025-04-23 |
23/04/2523 April 2025 | Appointment of Mr Kevan Mossman as a director on 2025-04-23 |
23/04/2523 April 2025 | Confirmation statement made on 2025-02-06 with updates |
03/09/243 September 2024 | Resolutions |
30/08/2430 August 2024 | Termination of appointment of Cameron Gordon as a director on 2024-04-17 |
30/08/2430 August 2024 | Change of details for Kama and Rara Limited as a person with significant control on 2024-04-17 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-06 with updates |
15/03/2415 March 2024 | Notification of Kama and Rara Limited as a person with significant control on 2024-02-05 |
15/03/2415 March 2024 | Cessation of Ricky Reeves as a person with significant control on 2024-02-05 |
15/03/2415 March 2024 | Cessation of Kevan Mossman as a person with significant control on 2024-02-05 |
23/02/2423 February 2024 | Second filing of the annual return made up to 2016-03-01 |
12/02/2412 February 2024 | Second filing of Confirmation Statement dated 2019-03-01 |
12/02/2412 February 2024 | Second filing of Confirmation Statement dated 2020-03-01 |
12/02/2412 February 2024 | Second filing of Confirmation Statement dated 2021-03-01 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
08/09/238 September 2023 | Termination of appointment of Atul Choudrie as a director on 2023-09-04 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
06/08/216 August 2021 | Director's details changed for Mr Christopher James Mattos on 2021-08-06 |
01/03/211 March 2021 | Confirmation statement made on 2021-03-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | Confirmation statement made on 2019-03-01 with updates |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MATTOS / 11/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
02/03/172 March 2017 | Confirmation statement made on 2017-03-01 with updates |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | Annual return made up to 2016-03-01 with full list of shareholders |
31/03/1631 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/08/1521 August 2015 | ADOPT ARTICLES 30/07/2015 |
31/03/1531 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 86 FIDLAS AVENUE CARDIFF CF14 0NZ |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 86 FIDLAS AVENUE CARDIFF CF14 0NZ WALES |
25/03/1325 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 10 FROGMARSH MILLS SOUTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5ET ENGLAND |
23/01/1323 January 2013 | 09/01/13 STATEMENT OF CAPITAL GBP 166 |
22/01/1322 January 2013 | 08/01/13 STATEMENT OF CAPITAL GBP 100 |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR CAMERON GORDON |
14/01/1314 January 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR ATUL CHOUDRIE |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR HIREN PATEL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | COMPANY NAME CHANGED CSRZONE LIMITED CERTIFICATE ISSUED ON 12/10/12 |
13/08/1213 August 2012 | ADOPT ARTICLES 22/06/2012 |
08/08/128 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN |
30/07/1230 July 2012 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GUMMY BEAR HOLDINGS LIMITED / 25/06/2012 |
12/04/1212 April 2012 | COMPANY NAME CHANGED BCOMP 449 LIMITED CERTIFICATE ISSUED ON 12/04/12 |
11/04/1211 April 2012 | CORPORATE DIRECTOR APPOINTED GUMMY BEAR HOLDINGS LIMITED |
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 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT |
11/04/1211 April 2012 | SECRETARY APPOINTED MR CHRISTOPHER JAMES MATTOS |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR MARCUS EDWARD GREEN |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MATTOS |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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