RASPBERRY (INTERIORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-10-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

07/03/247 March 2024 Secretary's details changed for Tracey Jane Hatch on 2024-03-07

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

01/11/221 November 2022 Director's details changed for Miss Tracey Jane Hatch on 2022-10-24

View Document

01/11/221 November 2022 Change of details for Miss Tracey Jane Hatch as a person with significant control on 2022-10-24

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

09/05/229 May 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Miss Tracey Jane Hatch as a person with significant control on 2022-04-01

View Document

09/05/229 May 2022 Director's details changed for Miss Tracey Jane Hatch on 2022-04-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-24 with updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

26/03/1926 March 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE HATCH / 01/09/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

17/08/1817 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 10/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 10/07/2012

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 29/09/2011

View Document

01/12/111 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 29/09/2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 08/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 08/06/2011

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 01/10/2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD HATCH

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE HATCH / 01/10/2010

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 23/10/2009

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HATCH / 24/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HATCH / 24/10/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HATCH / 21/01/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONAILD HATCH / 01/03/2006

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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