RAFT SOLUTIONS & SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-03-04 with updates |
| 04/04/254 April 2025 | Termination of appointment of Bilaal Tanweer as a director on 2025-03-30 |
| 04/04/254 April 2025 | Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-10-24 |
| 04/04/254 April 2025 | Cessation of Bilaal Tanweer as a person with significant control on 2025-01-02 |
| 04/04/254 April 2025 | Director's details changed for Mr Bilaal Tanveer on 2025-03-01 |
| 04/04/254 April 2025 | Notification of Mohammed Bilaal Tanweer as a person with significant control on 2025-01-02 |
| 04/04/254 April 2025 | Change of details for Mr Bilaal Tanveer as a person with significant control on 2025-03-02 |
| 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 |
| 26/01/2526 January 2025 | Confirmation statement made on 2024-03-04 with updates |
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
| 20/01/2520 January 2025 | Micro company accounts made up to 2023-12-31 |
| 20/01/2520 January 2025 | Notification of Bilaal Tanveer as a person with significant control on 2024-10-04 |
| 20/01/2520 January 2025 | Cessation of Sikander Hotak as a person with significant control on 2025-01-02 |
| 20/01/2520 January 2025 | Termination of appointment of Sikander Hotak as a director on 2025-01-02 |
| 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 |
| 20/01/2520 January 2025 | Appointment of Mr Bilaal Tanveer as a director on 2024-10-04 |
| 20/01/2520 January 2025 | Micro company accounts made up to 2022-12-31 |
| 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 |
| 19/12/2419 December 2024 | Cessation of Mohammed Bilaal Tanweer as a person with significant control on 2024-11-15 |
| 19/12/2419 December 2024 | Appointment of Mr Sikander Hotak as a director on 2023-02-15 |
| 19/12/2419 December 2024 | Notification of Sikander Hotak as a person with significant control on 2024-11-18 |
| 19/12/2419 December 2024 | Termination of appointment of Mohammed Bilaal Tanweer as a director on 2024-11-15 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 10/11/2410 November 2024 | Appointment of Mr Mohammed Bilaal Tanweer as a director on 2024-11-04 |
| 10/11/2410 November 2024 | Cessation of Mo Arsad as a person with significant control on 2024-11-04 |
| 10/11/2410 November 2024 | Notification of Mohammed Bilaal Tanweer as a person with significant control on 2024-11-04 |
| 10/11/2410 November 2024 | Termination of appointment of Mo Arsad as a director on 2024-11-04 |
| 11/07/2411 July 2024 | Cessation of Anand Sheikh as a person with significant control on 2024-07-10 |
| 11/07/2411 July 2024 | Termination of appointment of Anand Sheikh as a director on 2024-07-10 |
| 11/07/2411 July 2024 | Appointment of Mr Mo Arsad as a director on 2024-07-11 |
| 11/07/2411 July 2024 | Cessation of Mansoor Ali as a person with significant control on 2024-07-10 |
| 11/07/2411 July 2024 | Notification of Mo Arsad as a person with significant control on 2024-07-11 |
| 24/03/2424 March 2024 | Termination of appointment of Mansoor Ali as a director on 2023-11-13 |
| 24/03/2424 March 2024 | Notification of Anand Sheikh as a person with significant control on 2023-03-13 |
| 24/03/2424 March 2024 | Appointment of Mr Anand Sheikh as a director on 2023-11-13 |
| 24/03/2424 March 2024 | Cessation of Farah Noor as a person with significant control on 2023-02-09 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 22/10/2322 October 2023 | Notification of Mansoor Ali as a person with significant control on 2023-07-01 |
| 22/10/2322 October 2023 | Termination of appointment of Farah Noor as a director on 2023-05-04 |
| 22/10/2322 October 2023 | Termination of appointment of Farah Noor as a secretary on 2023-05-02 |
| 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 |
| 20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-03-04 with updates |
| 12/06/2312 June 2023 | Appointment of Mr Mansoor Ali as a director on 2022-12-03 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 27/11/2227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 30/07/2130 July 2021 | Termination of appointment of Tariq Mehmood Malik as a director on 2021-07-30 |
| 30/07/2130 July 2021 | Cessation of Tariq Mehmood Malik as a person with significant control on 2021-07-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/09/1928 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MEHMOOD MALIK |
| 28/09/1928 September 2019 | DIRECTOR APPOINTED MR TARIQ MEHMOOD MALIK |
| 22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1727 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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