RAAK LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/08/153 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GERRIE SMITS |
| 01/08/131 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
| 01/08/131 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WESSEL HENDRIK JANSE VAN RENSBURG / 05/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 39 ETCHINGHAM PARK ROAD FINCHLEY LONDON N3 2DU |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/08/128 August 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
| 08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERRIE SMITS / 01/10/2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/07/1122 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
| 18/09/1018 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/09/1018 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRIE SMITS / 07/07/2010 |
| 18/09/1018 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WESSEL HENDRIK JANSE VAN RENSBURG / 07/07/2010 |
| 18/09/1018 September 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
| 20/07/0920 July 2009 | DIRECTOR APPOINTED GERRIE SMITS |
| 20/07/0920 July 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
| 20/07/0920 July 2009 | DIRECTOR APPOINTED WESSEL HENDRIK JANSE VAN RENSBURG |
| 10/07/0910 July 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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