RAW EXTRACT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

17/10/2417 October 2024 Change of details for Kammac Holdings Limited as a person with significant control on 2023-11-21

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Notification of Kammac Holdings Limited as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Kammac Limited as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / KAMMAC LIMITED / 04/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM GLADDEN PLACE GILLIBRANDS INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE WN8 9SY

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / KAMMAC PLC / 22/08/2017

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN ROSEMARY TAYLOR / 01/10/2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC KAMEL / 01/10/2015

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/11/1318 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/01/1227 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN ROSEMARY TAYLOR / 10/03/2010

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 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