RAW INFRASTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Termination of appointment of Jeremy Gorman as a secretary on 2024-06-30

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Termination of appointment of Anthony Mills as a director on 2024-01-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

26/06/2326 June 2023 Appointment of Mr Jason Spencer Simpson as a director on 2023-06-19

View Document

16/06/2316 June 2023 Appointment of Mr Nicholas Richard De Mestre as a director on 2023-06-13

View Document

12/06/2312 June 2023 Termination of appointment of Bruce Thomas Galliford as a director on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Appointment of Mr Jeremy Gorman as a secretary on 2022-01-14

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-09

View Document

21/07/2121 July 2021 Cessation of Stuart Charles Homewood as a person with significant control on 2021-04-09

View Document

21/07/2121 July 2021 Notification of Raw Charging Group Limited as a person with significant control on 2021-04-09

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

21/07/2121 July 2021 Cessation of Bruce Thomas Galliford as a person with significant control on 2021-04-09

View Document

21/07/2121 July 2021 Cessation of William Edward Kenneth Watts as a person with significant control on 2021-04-09

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HOMEWOOD

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

08/04/208 April 2020 13/06/19 STATEMENT OF CAPITAL GBP 105.125

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR ANTHONY MILLS

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES HOMEWOOD / 01/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES HOMEWOOD / 01/12/2019

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 SECOND FILING OF PSC07 FOR REAL ASSET WEALTH LTD

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112111340001

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD KENNETH WATTS

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES HOMEWOOD

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE THOMAS GALLIFORD

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 01/08/2019

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

13/09/1913 September 2019 CESSATION OF REAL ASSET WEALTH LTD AS A PSC

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 01/08/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF PSC STATEMENT ON 13/09/2019

View Document

03/04/193 April 2019 SUB-DIVISION 22/02/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 103.109

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 CESSATION OF STUART CHARLES HOMEWOOD AS A PSC

View Document

17/09/1817 September 2018 CESSATION OF WILLIAM EDWARD KENNETH WATTS AS A PSC

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR BRUCE THOMAS GALLIFORD

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL ASSET WEALTH LTD

View Document

07/09/187 September 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/02/1819 February 2018 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