RRAW K LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

12/06/2512 June 2025 Certificate of change of name

View Document

14/03/2514 March 2025 Director's details changed for Mr Rodolfo Acevedo Rodriguez on 2025-03-12

View Document

14/03/2514 March 2025 Director's details changed for Mr Rodolfo Acevedo Rodriguez on 2025-03-12

View Document

14/03/2514 March 2025 Director's details changed for Mr Rodolfo Acevedo Rodriguez on 2025-03-12

View Document

13/03/2513 March 2025 Registered office address changed from The Pump House Garnier Road Winchester SO23 9QG England to The Pump House Garnier Road Winchester SO23 9QG on 2025-03-13

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

03/03/253 March 2025 Registered office address changed from 28 Fairview Drive Romsey SO51 7LR England to The Pump House Garnier Road Winchester SO23 9QG on 2025-03-03

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/07/239 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registered office address changed from 107-111 Fleet Street City of London London England to 28 Fairview Drive Romsey SO51 7LR on 2022-11-03

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

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

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 107-111 FLEET STREET CITY OF LONDON LONDON EC4A 2AB ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 107 BRICKFIELD STUDIOS BRICKFIELD ROAD LONDON E3 3LT UNITED KINGDOM

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM STUDIO 107 BRICKFIELD STUDIOS BRICKFIELD ROAD LONDON E3 3LT ENGLAND

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

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

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM STUDIO 107 BRICKFIELD STUDIOS BRICKFIELD ROAD LONDON E3 3PA ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM GARAGE AT 63 UPPER PARK ROAD LONDON NW3 2UL ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 5355 WILLIAM GOODENOUGH HOUSE MECKLENBURGH SQUARE LONDON WC1N 2AN ENGLAND

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM FLAT 22 BEAUFORT STREET LONDON SW3 5BH ENGLAND

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 5355 WILLIAM GOODENOUGH HOUSE MECKLENBURGH SQUARE LONDON WC1N 2AN UNITED KINGDOM

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information