RAW-MENU LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to 126 New Walk Leicester LE1 7JA on 2025-08-29

View Document

29/08/2529 August 2025 NewStatement of affairs

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewAppointment of a voluntary liquidator

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Jack James Harry Turner as a director on 2024-03-01

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Amended micro company accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Cessation of Steve Owen William Swift as a person with significant control on 2022-09-01

View Document

30/09/2230 September 2022 Notification of Amy-Jane Windsor as a person with significant control on 2022-09-01

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE OWEN WILLIAM SWIFT / 11/11/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MR AARON ELLIOTT SMITH

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM SINCLAIR & CO ACCOUNTANTS 7 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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