RAW MATERIAL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew a Kirk on 2020-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Register(s) moved to registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Full accounts made up to 2020-03-31

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-03-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/2030 July 2020 CESSATION OF PACE ANTI-PIRACY, INC. AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALLEN CRONCE

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ALLEN CRONCE / 10/06/2020

View Document

30/07/2030 July 2020 CESSATION OF ROLI LTD. AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / ROLI LTD. / 31/03/2020

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACE ANTI-PIRACY, INC.

View Document

15/04/2015 April 2020 SECRETARY APPOINTED MR THOMAS POOLE

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR THOMAS BENJAMIN POOLE

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS POOLE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND LAMB

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160006

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ANDREW A KIRK

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR PAUL ALLEN CRONCE

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 2 GLEBE ROAD LONDON E8 4BD

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039719160006

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160005

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160003

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLI LTD.

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039719160005

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160004

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160002

View Document

16/05/1716 May 2017 S1096 COURT ORDER TO RECTIFY

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039719160003

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039719160004

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719160001

View Document

26/01/1726 January 2017

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 SAIL ADDRESS CHANGED FROM: BIRD & BIRD COMPANY SECRETARIES LIMITED 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039719160002

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

13/10/1413 October 2014 ADOPT ARTICLES 30/09/2014

View Document

07/10/147 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/10/147 October 2014 SAIL ADDRESS CREATED

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ROLAND OLIVER LAMB

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN STORER

View Document

03/10/143 October 2014 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

03/10/143 October 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039719160001

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARRY STORER / 01/04/2013

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARRY STORER / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY LOUISE SALKOW

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 57 WOODHALL GATE PINNER MIDDLESEX HA5 4TY

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 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