RASPBERRY DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE WOLDEN / 27/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1217 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERNE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM PORTLAND HOUSE 21 NARBOROUGH ROAD COSBY LEICESTER LE9 1TA

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE WOLDEN / 02/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED RICHARD HERNE

View Document

10/10/0910 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

09/09/099 September 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED RASPBERRY GRAPHIC DESIGN LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED LUCY ANNE WOLDEN

View Document

27/05/0827 May 2008 SECRETARY APPOINTED JOHN MICHAEL WOLDEN

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

02/05/082 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


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