RAWAYIE ANIMER LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAmended accounts for a dormant company made up to 2025-06-30

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 NewCessation of Nadia Awad Khairi Ali as a person with significant control on 2025-07-23

View Document

19/07/2519 July 2025 NewPrevious accounting period extended from 2025-06-30 to 2025-07-01

View Document

18/07/2518 July 2025 NewCertificate of change of name

View Document

18/07/2518 July 2025 NewNotification of Nadia Awad Khairi Ali as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Nuala Thornton as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 7 Wilson Business Pk Manchester Uk M40 8WN on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mrs Nadia Ali as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewAppointment of Mr Muntaser Aboulaziz as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

17/07/2517 July 2025 NewNotification of Muntaser Sadeq Aboulaziz as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewCessation of Nuala Thornton as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewCessation of Cfs Secretaries Limited as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

14/07/2514 July 2025 NewNotification of Nuala Thornton as a person with significant control on 2025-07-09

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

14/07/2514 July 2025 NewAppointment of Mrs Nuala Thornton as a director on 2025-07-09

View Document

14/07/2514 July 2025 NewNotification of Cfs Secretaries Limited as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 Termination of appointment of Peter Valaitis as a director on 2025-06-21

View Document

09/07/259 July 2025 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-07-09

View Document

09/07/259 July 2025 Cessation of Peter Valaitis as a person with significant control on 2025-06-21

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/06/2421 June 2024 Incorporation

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