RAW ELEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Giles David Walker on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Mr Giles David Walker as a person with significant control on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Satisfaction of charge 068222980003 in full

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DAVID WALKER / 26/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM HILLSIDE 12 WYKEHAM ROAD FARNHAM SURREY GU9 7JR

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068222980001

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068222980002

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS DEBORAH WALKER

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068222980003

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068222980002

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068222980001

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GILES WALKER / 01/10/2009

View Document

28/02/1028 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WALKER / 01/10/2009

View Document

18/02/0918 February 2009 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