RAWR LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-03-31

View Document

15/05/2515 May 2025 Registered office address changed from 21 Heather Hills Heather Hills Stockton Brook Stoke-on-Trent ST9 9PS England to 63 Chatterley Court 63 Chatterley Court Chell Heath Road Stoke-on-Trent ST6 6FG on 2025-05-15

View Document

15/08/2415 August 2024 Registered office address changed from 19 Joseph Crescent Joseph Crescent Alsager Stoke-on-Trent ST7 2RP England to 21 Heather Hills Heather Hills Stockton Brook Stoke-on-Trent ST9 9PS on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

14/06/2114 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM APT 142, OAK PRIORY CASTLE GROVE STOKE-ON-TRENT ST2 8FB ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 BOMBAY COURT ST. MARYCHURCH STREET LONDON SE16 4HW ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH HOULT / 16/12/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOULT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/05/179 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH HOULT / 01/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH BATE / 01/01/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 365 LEEK ROAD ENDON STOKE-ON-TRENT ST9 9BA

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR LINDY CHAMBERS

View Document

06/08/156 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR LINDY CHAMBERS

View Document

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

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDY JEAN CHAMBERS / 01/04/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS LINDY JEAN CHAMBERS

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1125 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

24/06/1124 June 2011 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