- Company Overview for RAW MATERIAL SOFTWARE LIMITED (03971916)
- Filing history for RAW MATERIAL SOFTWARE LIMITED (03971916)
- People for RAW MATERIAL SOFTWARE LIMITED (03971916)
- Charges for RAW MATERIAL SOFTWARE LIMITED (03971916)
- More for RAW MATERIAL SOFTWARE LIMITED (03971916)
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
|
|
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 |