RSK RAW LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

03/01/253 January 2025 Appointment of Mr Giacomo Maini as a director on 2024-12-10

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 120714770005, created on 2024-09-06

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/02/237 February 2023 Accounts for a small company made up to 2022-04-03

View Document

30/03/2230 March 2022 Satisfaction of charge 120714770003 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 120714770001 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 120714770002 in full

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-04-04

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2125 June 2021 Secretary's details changed for Sally Evans on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Alasdair Alan Ryder on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Ms Claire Knighton on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Ms Abigail Sarah Draper on 2021-06-25

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/11/195 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/195 November 2019 ADOPT ARTICLES 17/10/2019

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120714770002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120714770001

View Document

01/08/191 August 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

26/06/1926 June 2019 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