RAW GRAPHITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-03-14 with no updates |
06/06/256 June 2025 New | Notification of James Charles Cashman as a person with significant control on 2019-08-14 |
05/06/255 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-05 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
16/10/2316 October 2023 | Appointment of Mrs Maria Theresa Hampshire as a director on 2023-08-21 |
05/09/235 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Withdrawal of the directors' residential address register information from the public register |
28/07/2328 July 2023 | Withdrawal of the directors' register information from the public register |
28/07/2328 July 2023 | Directors' register information at 2023-07-28 on withdrawal from the public register |
29/06/2329 June 2023 | Current accounting period shortened from 2023-09-30 to 2023-09-29 |
14/06/2314 June 2023 | Termination of appointment of Tracey Ann Miller as a director on 2023-06-14 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
08/11/228 November 2022 | Appointment of Miss Emma Ann Kerridge as a director on 2022-11-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/01/2227 January 2022 | Termination of appointment of Sam Angelo Spennacchi as a director on 2022-01-25 |
17/12/2117 December 2021 | Termination of appointment of James Charles Cashman as a director on 2021-11-29 |
09/11/219 November 2021 | Appointment of Mr Sam Angelo Spennacchi as a director on 2021-11-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/06/204 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES CASHMAN |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES CASHMAN / 30/08/2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ANN MILLER / 19/08/2019 |
22/07/1922 July 2019 | ADOPT ARTICLES 03/07/2019 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID PODOLAK / 01/07/2019 |
04/06/194 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR NICHOLAS DYLAN JAMES |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID PODOLAK / 07/08/2018 |
21/06/1821 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LIGNAC |
08/06/188 June 2018 | DIRECTOR APPOINTED MRS CLAIRE LIGNAC |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 89 HIGH STREET HIGH STREET TONBRIDGE TN9 1AN ENGLAND |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 7 THE CRESCENT TONBRIDGE TN9 1JH UNITED KINGDOM |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR DAWID PODOLAK |
13/12/1713 December 2017 | DIRECTOR APPOINTED MISS TRACEY ANN MILLER |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
05/09/175 September 2017 | 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