RAW GROUP GLOBAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Progress report in a winding up by the court

View Document

13/06/2513 June 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

05/06/245 June 2024 Appointment of a liquidator

View Document

05/06/245 June 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to C/O Parkers Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-06-05

View Document

27/11/2327 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/07/2326 July 2023 Order of court to wind up

View Document

03/03/233 March 2023 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 61 Bridge Street Kington HR5 3DJ on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-03

View Document

03/03/233 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Raw International Limited as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Adam Christopher Walsh as a director on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Gareth Edward Gillatt as a director on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registration of charge 124725400001, created on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton England BN1 6AF United Kingdom to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2022-02-21

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

25/11/2125 November 2021 Cessation of Gareth Edward Gillatt as a person with significant control on 2021-10-22

View Document

25/11/2125 November 2021 Cessation of Adam Christopher Walsh as a person with significant control on 2021-10-22

View Document

25/11/2125 November 2021 Notification of Raw International Limited as a person with significant control on 2021-10-22

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2019 February 2020 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