RAW2K LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Previous accounting period extended from 2025-01-17 to 2025-03-31 |
12/05/2512 May 2025 | Full accounts made up to 2024-01-17 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-18 with updates |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-02-27 to 2024-01-17 |
29/10/2429 October 2024 | Full accounts made up to 2023-02-28 |
03/10/243 October 2024 | All of the property or undertaking has been released from charge 043040630003 |
03/10/243 October 2024 | All of the property or undertaking has been released from charge 043040630004 |
31/01/2431 January 2024 | Termination of appointment of Gaurav Chaudhary as a secretary on 2024-01-18 |
30/01/2430 January 2024 | Termination of appointment of Gaurav Chaudhary as a director on 2024-01-18 |
29/01/2429 January 2024 | Cessation of Global Ardour Recycling Limited as a person with significant control on 2024-01-18 |
29/01/2429 January 2024 | Cessation of Recycling Lives Limited as a person with significant control on 2024-01-18 |
29/01/2429 January 2024 | Notification of Global Ardour Recycling Limited as a person with significant control on 2024-01-18 |
29/01/2429 January 2024 | Cessation of Kyvsai Limited as a person with significant control on 2024-01-18 |
25/01/2425 January 2024 | Notification of Global Ardour Recycling Limited as a person with significant control on 2024-01-18 |
23/01/2423 January 2024 | Notification of Kyvsai Limited as a person with significant control on 2024-01-18 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with updates |
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 |
19/01/2419 January 2024 | Appointment of Mr Gaurav Chaudhary as a secretary on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Gaurav Chaudhary as a director on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Sundip Goyal as a director on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Ashish Chaudhari as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Etsko Loek De Boer as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Andrew Hodgson as a director on 2024-01-18 |
17/01/2417 January 2024 | Annual accounts for year ending 17 Jan 2024 |
11/01/2411 January 2024 | Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11 |
04/01/244 January 2024 | Termination of appointment of Christopher James Chambers as a director on 2023-12-22 |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
23/11/2323 November 2023 | Resolutions |
23/11/2323 November 2023 | Resolutions |
16/11/2316 November 2023 | Memorandum and Articles of Association |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
18/10/2318 October 2023 | Appointment of Mr Andrew Hodgson as a director on 2023-10-17 |
18/10/2318 October 2023 | Termination of appointment of Gerry Marshall as a director on 2023-10-17 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
20/09/2320 September 2023 | Registration of charge 043040630004, created on 2023-09-07 |
15/07/2315 July 2023 | Satisfaction of charge 043040630001 in full |
15/07/2315 July 2023 | Satisfaction of charge 043040630002 in full |
01/03/231 March 2023 | Accounts for a small company made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Registration of charge 043040630003, created on 2023-01-09 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
18/11/2118 November 2021 | Accounts for a small company made up to 2021-02-28 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR GERRY MARSHALL |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JASON STINSON |
19/02/2019 February 2020 | CURREXT FROM 30/09/2019 TO 28/02/2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043040630002 |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY |
29/01/1929 January 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
15/10/1815 October 2018 | ADOPT ARTICLES 25/09/2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
22/08/1822 August 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
02/10/172 October 2017 | ALTER ARTICLES 11/09/2017 |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043040630001 |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR PAUL FINNERTY |
13/07/1713 July 2017 | CESSATION OF JASON STINSON AS A PSC |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TERENCE JACKSON |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BARBARA STINSON |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STINSON |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, SECRETARY JASON STINSON |
07/06/177 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1010 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 12/10/2010 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON STINSON / 06/01/2010 |
07/11/097 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 16/10/2009 |
07/11/097 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 16/10/2009 |
07/11/097 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 16/10/2009 |
07/11/097 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 16/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0710 December 2007 | SECTION 381 30/10/07 |
22/11/0722 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/11/0722 November 2007 | VARYING SHARE RIGHTS AND NAMES |
15/10/0715 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/068 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/10/0521 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/11/045 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
16/04/0216 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
04/04/024 April 2002 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 22 WESTVALE GROVE THRYBERGH ROTHERHAM S65 4JA |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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