RAFFOLUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Georgios Koulouris on 2023-07-01

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Georgios Koulouris on 2024-03-01

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Anastasia Roumelioti on 2024-03-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Biraj Nakarja on 2024-03-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Biraj Nakarja on 2025-01-01

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/03/241 March 2024 Registered office address changed from Raffolux Ltd Wework Aviation House 125 Kingsway London WC2B 6NH to Raffolux Ltd, Unit 6 4 Ravey Street London EC2A 4QP on 2024-03-01

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/10/2326 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-01

View Document

26/10/2326 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-04

View Document

19/10/2319 October 2023 Change of details for Mr Gerasimos Elias Lianos as a person with significant control on 2023-08-04

View Document

19/10/2319 October 2023 Change of details for Mr Gerasimos Elias Lianos as a person with significant control on 2017-09-14

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-29 with updates

View Document

02/10/232 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-04

View Document

02/10/232 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-01

View Document

02/10/232 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-06

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

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

View Accounts

14/03/2314 March 2023 Purchase of own shares.

View Document

13/03/2313 March 2023 Cessation of Harry Charles Hammond as a person with significant control on 2022-11-03

View Document

21/02/2321 February 2023 Termination of appointment of Harry Charles Hammond as a director on 2023-01-10

View Document

17/01/2317 January 2023 Registered office address changed from Raffolux Ltd, Unit 5 10 Beechen Grove Watford Hertfordshire WD17 2AD England to Raffolux Ltd Wework Aviation House 125 Kingsway London WC2B 6NH on 2023-01-17

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-06

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-11-04

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL MICHAEL BATEMAN

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 200

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM THE MAYLANDS BUILDING RAFFOLUX LTD, THE MAYLANDS BUILDING HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG ENGLAND

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1911 April 2019 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

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

View Accounts

19/03/1919 March 2019 CURREXT FROM 31/03/2019 TO 31/03/2020

View Document

18/03/1918 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

14/03/1914 March 2019 COMPANY NAME CHANGED ANYRAFFLE LIMITED CERTIFICATE ISSUED ON 14/03/19

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 FINWAY ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7PT UNITED KINGDOM

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 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