RAW WIZARD LTD

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Change of details for Mr Darren Geoffrey Wells as a person with significant control on 2022-10-26

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Darren Geoffrey Wells on 2022-10-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Change of details for Mr Darren Geoffrey Wells as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Director's details changed for Mr Darren Geoffrey Wells on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Darren Geoffrey Wells on 2022-02-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/11/1927 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CURRSHO FROM 30/11/2019 TO 31/10/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 26, 79-93 RATCLIFFE ROAD RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU UNITED KINGDOM

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 101

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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