RAW POWER MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-18 with updates |
02/12/242 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-28 |
21/08/2421 August 2024 | Memorandum and Articles of Association |
21/08/2421 August 2024 | Resolutions |
21/05/2421 May 2024 | Registration of charge 060310200002, created on 2024-05-16 |
21/05/2421 May 2024 | Termination of appointment of Roderick Charles Smallwood as a director on 2024-05-16 |
21/05/2421 May 2024 | Termination of appointment of Andrew John Taylor as a director on 2024-05-16 |
21/05/2421 May 2024 | Cessation of Craig Alan Jennings as a person with significant control on 2024-05-16 |
21/05/2421 May 2024 | Notification of Atc Representation Ltd as a person with significant control on 2024-05-16 |
21/05/2421 May 2024 | Appointment of Mr Adam Charles Driscoll as a director on 2024-05-16 |
21/05/2421 May 2024 | Appointment of Mr Brian John Message as a director on 2024-05-16 |
21/05/2421 May 2024 | Registered office address changed from 1st Floor 56 Brewer Street London W1F 9TJ England to The Hat Factory 166 - 168 Camden Street London NW1 9PT on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Ms Emma Jane Stoker as a director on 2024-05-16 |
05/03/245 March 2024 | Confirmation statement made on 2023-12-18 with no updates |
05/03/245 March 2024 | Appointment of Miss Jolanta Jonikaite as a secretary on 2024-03-05 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Termination of appointment of Stephen Harry Pennington as a secretary on 2024-02-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-02-28 |
07/01/227 January 2022 | Registered office address changed from 1st Floor Brewer Street London W1F 9TJ England to 1st Floor 56 Brewer Street London W1F 9TJ on 2022-01-07 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
06/01/226 January 2022 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 1st Floor Brewer Street London W1F 9TJ on 2022-01-06 |
15/11/2115 November 2021 | Cessation of Roderick Charles Smallwood as a person with significant control on 2021-02-01 |
15/11/2115 November 2021 | Cessation of Andrew John Taylor as a person with significant control on 2021-02-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JENKINS / 01/01/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 1600 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
10/12/1810 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060310200001 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA DIGBY |
26/08/1726 August 2017 | SECRETARY APPOINTED MISS REBECCA SHARON DIGBY |
26/08/1726 August 2017 | APPOINTMENT TERMINATED, SECRETARY PETER DEVROOME |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR MATTHEW ASH |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR DONALD JENKINS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, SECRETARY SHARON ATALAY |
13/05/1513 May 2015 | SECRETARY APPOINTED MR PETER DEVROOME |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/12/1422 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 25/11/2013 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 25/11/2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
04/12/134 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
09/01/139 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
05/12/125 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
21/12/1121 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON EVELYN ATALAY / 27/10/2011 |
05/12/115 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
12/01/1112 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
01/12/101 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
11/06/1011 June 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SHARON EVELYN GREEN / 03/06/2010 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
04/01/104 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN JENNINGS / 18/12/2009 |
04/02/094 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 |
18/12/0718 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | NC INC ALREADY ADJUSTED 08/08/07 |
20/09/0720 September 2007 | £ NC 100/1500 08/08/0 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ |
03/04/073 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08 |
18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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