RAWR LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
15/05/2515 May 2025 | Micro company accounts made up to 2024-03-31 |
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 |
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 |
15/08/2415 August 2024 | Confirmation statement made on 2024-06-24 with no updates |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Application to strike the company off the register |
05/01/245 January 2024 | Micro company accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-03-31 |
14/06/2114 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 BOMBAY COURT ST. MARYCHURCH STREET LONDON SE16 4HW ENGLAND |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH HOULT / 16/12/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOULT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
09/05/179 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH HOULT / 01/01/2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH BATE / 01/01/2016 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/07/169 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 365 LEEK ROAD ENDON STOKE-ON-TRENT ST9 9BA |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDY CHAMBERS |
06/08/156 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDY CHAMBERS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
08/08/148 August 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 100 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDY JEAN CHAMBERS / 01/04/2014 |
16/04/1416 April 2014 | DIRECTOR APPOINTED MS LINDY JEAN CHAMBERS |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
25/06/1125 June 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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