RAW IP LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

03/05/233 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 30/12/2019

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 30/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 19/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY ROSE BOX / 19/09/2018

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ROSE HOWARD / 04/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 100

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR RAY PITMAN

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ANDY HONOUR

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARMAN

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED GEEPIG LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED DR RICHARD SHARMAN

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM ST. JOHNS HOUSE 53-54 ST. JOHN'S SQUARE ISLINGTON LONDON EC1V 4JL

View Document

13/07/1013 July 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ROSE HOWARD / 01/11/2009

View Document

04/08/094 August 2009 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