- 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) |
---|---|---|---|
15 Apr 2020 | TM02 | Termination of appointment of Thomas Poole as a secretary on 9 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Thomas Benjamin Poole as a director on 9 April 2020 | |
15 Apr 2020 | AP03 | Appointment of Mr Thomas Poole as a secretary on 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Paul Allen Cronce as a director on 31 March 2020 | |
09 Apr 2020 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Roland Oliver Lamb as a director on 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Andrew a Kirk as a director on 31 March 2020 | |
09 Apr 2020 | MR04 | Satisfaction of charge 039719160006 in full | |
02 Apr 2020 | AD01 | Registered office address changed from 2 Glebe Road London E8 4BD to 12 New Fetter Lane London EC4A 1JP on 2 April 2020 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
01 May 2019 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
31 May 2018 | MR01 | Registration of charge 039719160006, created on 23 May 2018 | |
30 May 2018 | MR04 | Satisfaction of charge 039719160005 in full | |
30 May 2018 | MR04 | Satisfaction of charge 039719160003 in full | |
24 May 2018 | AA | Full accounts made up to 31 December 2016 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
19 Dec 2017 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 26 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Roli Ltd. as a person with significant control on 6 April 2016 | |
20 Jun 2017 | MR01 | Registration of charge 039719160005, created on 13 June 2017 | |
15 Jun 2017 | MR04 | Satisfaction of charge 039719160002 in full | |
15 Jun 2017 | MR04 | Satisfaction of charge 039719160004 in full | |
16 May 2017 | OC | S1096 Court Order to Rectify | |
05 Apr 2017 | MR01 | Registration of charge 039719160003, created on 21 March 2017 |