RAW POTENTIAL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the company off the register

View Document

13/06/2513 June 2025 Change of details for Mrs Michelle Makins as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 18 18 Edgewood Drive Bromborough Merseyside CH62 6DP England to 18 Edgewood Drive Wirral CH62 6DP on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Mrs Michelle Makins as a person with significant control on 2025-06-12

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 8 Eskdale Whitby Ellesmere Port Cheshire CH65 6RH United Kingdom to 18 18 Edgewood Drive Bromborough Merseyside CH62 6DP on 2024-02-19

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Registered office address changed from Brooklands Hill Pound Swanmore Southampton Hampshire SO32 2UN England to 8 Eskdale Whitby Ellesmere Port Cheshire CH65 6RH on 2022-12-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MAKINS / 15/06/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MAKINS

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS MICHELLE MAKINS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAKINS

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KENNEDY

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM LUDBROOK COTTAGE UPPER RABY ROAD NESTON WIRRAL CH64 7TZ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KENNEDY / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE KENNEDY / 06/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM OAK COTTAGE CHURCH ROAD NEWTOWN FAREHAM HAMPSHIRE PO17 6LE

View Document

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/02/151 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN MAKINS

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/07/1419 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/07/1011 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MAKINS / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MAKINS / 12/04/2010

View Document

24/09/0924 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

05/07/095 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 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