RAPHA PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS HANNAH IYENGAR

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED UNICARD TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 13/11/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURURAJ IYENGAR

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/06/1329 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/08/1114 August 2011 REGISTERED OFFICE CHANGED ON 14/08/2011 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/08/1027 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB UNITED KINGDOM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM GOD'S CAMP 11 SACHFIELD DRIVE CHAFFORD HUNDRED ESSEX RM16 6QJ UNITED KINGDOM

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information