Advanced company searchLink opens in new window

RAW MATERIAL SOFTWARE LIMITED

Company number 03971916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
19 Apr 2023 AD04 Register(s) moved to registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
21 Apr 2022 CH01 Director's details changed for Mr Thomas Benjamin Poole on 12 April 2022
22 Mar 2022 AA Full accounts made up to 31 December 2020
21 Jan 2022 AA Full accounts made up to 31 March 2020
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
07 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 April 2020
06 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 16 March 2021
20 Aug 2020 AA Full accounts made up to 30 June 2019
30 Jul 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
30 Jul 2020 PSC04 Change of details for Mr Paul Allen Cronce as a person with significant control on 10 June 2020
30 Jul 2020 PSC01 Notification of Paul Allen Cronce as a person with significant control on 31 March 2020
30 Jul 2020 PSC07 Cessation of Roli Ltd. as a person with significant control on 10 June 2020
30 Jul 2020 PSC07 Cessation of Pace Anti-Piracy, Inc. as a person with significant control on 31 March 2020
04 May 2020 PSC05 Change of details for Roli Ltd. as a person with significant control on 31 March 2020
24 Apr 2020 PSC02 Notification of Pace Anti-Piracy, Inc. as a person with significant control on 31 March 2020