RAW POWER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

02/12/242 December 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

21/05/2421 May 2024 Registration of charge 060310200002, created on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of Roderick Charles Smallwood as a director on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of Andrew John Taylor as a director on 2024-05-16

View Document

21/05/2421 May 2024 Cessation of Craig Alan Jennings as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Notification of Atc Representation Ltd as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr Adam Charles Driscoll as a director on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr Brian John Message as a director on 2024-05-16

View Document

21/05/2421 May 2024 Registered office address changed from 1st Floor 56 Brewer Street London W1F 9TJ England to The Hat Factory 166 - 168 Camden Street London NW1 9PT on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Ms Emma Jane Stoker as a director on 2024-05-16

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

05/03/245 March 2024 Appointment of Miss Jolanta Jonikaite as a secretary on 2024-03-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Termination of appointment of Stephen Harry Pennington as a secretary on 2024-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/01/227 January 2022 Registered office address changed from 1st Floor Brewer Street London W1F 9TJ England to 1st Floor 56 Brewer Street London W1F 9TJ on 2022-01-07

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 1st Floor Brewer Street London W1F 9TJ on 2022-01-06

View Document

15/11/2115 November 2021 Cessation of Roderick Charles Smallwood as a person with significant control on 2021-02-01

View Document

15/11/2115 November 2021 Cessation of Andrew John Taylor as a person with significant control on 2021-02-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JENKINS / 01/01/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 27/02/19 STATEMENT OF CAPITAL GBP 1600

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060310200001

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA DIGBY

View Document

26/08/1726 August 2017 SECRETARY APPOINTED MISS REBECCA SHARON DIGBY

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER DEVROOME

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MATTHEW ASH

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DONALD JENKINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY SHARON ATALAY

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR PETER DEVROOME

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 25/11/2013

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 25/11/2013

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON EVELYN ATALAY / 27/10/2011

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/06/1011 June 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON EVELYN GREEN / 03/06/2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 18/12/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

20/09/0720 September 2007 £ NC 100/1500 08/08/0

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information