RAKU LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Unaudited abridged accounts made up to 2024-12-31 |
13/06/2513 June 2025 | Certificate of change of name |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/08/2413 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
06/02/236 February 2023 | Director's details changed for Mr Douglas William Joy on 2023-02-01 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Registered office address changed from 24 Tyrwhitt Road Brockley London SE4 1QG to Unit a, First Floor Damsel House Dragonfly Place London SE4 2FN on 2022-12-08 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MS CARON ALICIA JENNER |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES WELSH |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES WELSH |
03/02/113 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WELSH / 01/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM JOY / 01/10/2009 |
19/01/1019 January 2010 | SAIL ADDRESS CREATED |
19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/01/1019 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
15/02/0615 February 2006 | COMPANY NAME CHANGED APEX MAINTAINANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/02/06 |
04/01/064 January 2006 | 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