RAW2K LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period extended from 2025-01-17 to 2025-03-31

View Document

12/05/2512 May 2025 Full accounts made up to 2024-01-17

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-02-27 to 2024-01-17

View Document

29/10/2429 October 2024 Full accounts made up to 2023-02-28

View Document

03/10/243 October 2024 All of the property or undertaking has been released from charge 043040630003

View Document

03/10/243 October 2024 All of the property or undertaking has been released from charge 043040630004

View Document

31/01/2431 January 2024 Termination of appointment of Gaurav Chaudhary as a secretary on 2024-01-18

View Document

30/01/2430 January 2024 Termination of appointment of Gaurav Chaudhary as a director on 2024-01-18

View Document

29/01/2429 January 2024 Cessation of Global Ardour Recycling Limited as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Cessation of Recycling Lives Limited as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Notification of Global Ardour Recycling Limited as a person with significant control on 2024-01-18

View Document

29/01/2429 January 2024 Cessation of Kyvsai Limited as a person with significant control on 2024-01-18

View Document

25/01/2425 January 2024 Notification of Global Ardour Recycling Limited as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Notification of Kyvsai Limited as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

22/01/2422 January 2024 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to Grove House 1st Floor 55 Lowlands Road Harrow HA1 3AW on 2024-01-22

View Document

19/01/2419 January 2024 Appointment of Mr Gaurav Chaudhary as a secretary on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Gaurav Chaudhary as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Sundip Goyal as a director on 2024-01-18

View Document

19/01/2419 January 2024 Appointment of Mr Ashish Chaudhari as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Etsko Loek De Boer as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Andrew Hodgson as a director on 2024-01-18

View Document

17/01/2417 January 2024 Annual accounts for year ending 17 Jan 2024

View Accounts

11/01/2411 January 2024 Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Hodgson as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

20/09/2320 September 2023 Registration of charge 043040630004, created on 2023-09-07

View Document

15/07/2315 July 2023 Satisfaction of charge 043040630001 in full

View Document

15/07/2315 July 2023 Satisfaction of charge 043040630002 in full

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

12/01/2312 January 2023 Registration of charge 043040630003, created on 2023-01-09

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR GERRY MARSHALL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JASON STINSON

View Document

19/02/2019 February 2020 CURREXT FROM 30/09/2019 TO 28/02/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043040630002

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 ADOPT ARTICLES 25/09/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/08/1822 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

02/10/172 October 2017 ALTER ARTICLES 11/09/2017

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043040630001

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR PAUL FINNERTY

View Document

13/07/1713 July 2017 CESSATION OF JASON STINSON AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TERENCE JACKSON

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA STINSON

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STINSON

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY JASON STINSON

View Document

07/06/177 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 12/10/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON STINSON / 06/01/2010

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 16/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 16/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 16/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 16/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 SECTION 381 30/10/07

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 22 WESTVALE GROVE THRYBERGH ROTHERHAM S65 4JA

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/10/0112 October 2001 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