ST.RAPHAEL CONVENIENCE STORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Registration of charge 100268470003, created on 2024-07-19

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Registered office address changed from Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU England to 9 Station Road Portslade Brighton BN41 1GA on 2023-03-17

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Director's details changed for Mr Samy Sobhey on 2022-10-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 16 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YN UNITED KINGDOM

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100268470002

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100268470001

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/06/1625 June 2016 COMPANY NAME CHANGED JW DANIEL PROPERTIES LTD CERTIFICATE ISSUED ON 25/06/16

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR SAMY SOBHEY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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