RAFT SOLUTIONS & SERVICES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/04/254 April 2025 Termination of appointment of Bilaal Tanweer as a director on 2025-03-30

View Document

04/04/254 April 2025 Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-10-24

View Document

04/04/254 April 2025 Cessation of Bilaal Tanweer as a person with significant control on 2025-01-02

View Document

04/04/254 April 2025 Director's details changed for Mr Bilaal Tanveer on 2025-03-01

View Document

04/04/254 April 2025 Notification of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-02

View Document

04/04/254 April 2025 Change of details for Mr Bilaal Tanveer as a person with significant control on 2025-03-02

View Document

06/03/256 March 2025 Registered office address changed from 26 Hartington Street Newcastle upon Tyne NE4 6PS United Kingdom to Bilal Buildings 1st Floor, Bilal Buildings ,Spaines Road Huddersfield HD2 2QA on 2025-03-06

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-03-04 with updates

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Micro company accounts made up to 2023-12-31

View Document

20/01/2520 January 2025 Notification of Bilaal Tanveer as a person with significant control on 2024-10-04

View Document

20/01/2520 January 2025 Cessation of Sikander Hotak as a person with significant control on 2025-01-02

View Document

20/01/2520 January 2025 Termination of appointment of Sikander Hotak as a director on 2025-01-02

View Document

20/01/2520 January 2025 Registered office address changed from 24 Higher Road Urmston Manchester M41 9AP England to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Bilaal Tanveer as a director on 2024-10-04

View Document

20/01/2520 January 2025 Micro company accounts made up to 2022-12-31

View Document

19/12/2419 December 2024 Registered office address changed from 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA United Kingdom to 24 Higher Road Urmston Manchester M41 9AP on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Mohammed Bilaal Tanweer as a person with significant control on 2024-11-15

View Document

19/12/2419 December 2024 Appointment of Mr Sikander Hotak as a director on 2023-02-15

View Document

19/12/2419 December 2024 Notification of Sikander Hotak as a person with significant control on 2024-11-18

View Document

19/12/2419 December 2024 Termination of appointment of Mohammed Bilaal Tanweer as a director on 2024-11-15

View Document

11/11/2411 November 2024 Registered office address changed from 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA United Kingdom to 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Flat 7 London Road High Wycombe HP11 1JH England to 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA England to 26 Hartington Street Newcastle upon Tyne NE4 6PS on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 26 Hartington Street Newcastle upon Tyne NE4 6PS United Kingdom to 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA England to 165 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 2024-11-11

View Document

10/11/2410 November 2024 Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-11-04

View Document

10/11/2410 November 2024 Cessation of Mo Arsad as a person with significant control on 2024-11-04

View Document

10/11/2410 November 2024 Notification of Mohammed Bilaal Tanweer as a person with significant control on 2024-11-04

View Document

10/11/2410 November 2024 Termination of appointment of Mo Arsad as a director on 2024-11-04

View Document

11/07/2411 July 2024 Cessation of Anand Sheikh as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Termination of appointment of Anand Sheikh as a director on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Mo Arsad as a director on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Mansoor Ali as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Notification of Mo Arsad as a person with significant control on 2024-07-11

View Document

24/03/2424 March 2024 Termination of appointment of Mansoor Ali as a director on 2023-11-13

View Document

24/03/2424 March 2024 Notification of Anand Sheikh as a person with significant control on 2023-03-13

View Document

24/03/2424 March 2024 Appointment of Mr Anand Sheikh as a director on 2023-11-13

View Document

24/03/2424 March 2024 Cessation of Farah Noor as a person with significant control on 2023-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2322 October 2023 Notification of Mansoor Ali as a person with significant control on 2023-07-01

View Document

22/10/2322 October 2023 Termination of appointment of Farah Noor as a director on 2023-05-04

View Document

22/10/2322 October 2023 Termination of appointment of Farah Noor as a secretary on 2023-05-02

View Document

22/06/2322 June 2023 Registered office address changed from 14 Egerton Street Ashton Under Lyne OL6 9NY United Kingdom to Flat 7 London Road High Wycombe HP11 1JH on 2023-06-22

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-03-04 with updates

View Document

12/06/2312 June 2023 Appointment of Mr Mansoor Ali as a director on 2022-12-03

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Tariq Mehmood Malik as a director on 2021-07-30

View Document

30/07/2130 July 2021 Cessation of Tariq Mehmood Malik as a person with significant control on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MEHMOOD MALIK

View Document

28/09/1928 September 2019 DIRECTOR APPOINTED MR TARIQ MEHMOOD MALIK

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1727 December 2017 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