RAW DESIGN STUDIO LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

13/11/2313 November 2023 Second filing of a statement of capital following an allotment of shares on 2020-02-20

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 Statement of capital following an allotment of shares on 2020-02-20

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 50

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN WATSON / 23/08/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM THE ENGINE HOUSE ISLINGTON MILL STUDIOS JAMES STREET SALFORD GREATER MANCHESTER M3 5HW

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN WATSON / 26/09/2015

View Document

19/10/1519 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059173090001

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS RUTH WATSON

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR

View Document

18/07/1318 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 50

View Document

18/07/1318 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1318 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/133 April 2013 SECOND FILING WITH MUD 29/08/12 FOR FORM AR01

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID TAYLOR / 29/08/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN WATSON / 29/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 206 ISLINGTON MILL STUDIOS, ISLINGTON MILL, JAMES STREET, SALFORD, GREATER MANCHESTER, M3 5HW

View Document

10/12/0910 December 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 308 ISLINGTON MILL STUDIOS, ISLINGTON MILL, JAMES STREET, SALFORD, GREATER MANCHESTER M3 5HW

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 1 BANKFIELD GARDENS, LEEDS, WEST YORKSHIRE, LS4 2JS

View Document

29/08/0629 August 2006 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