- 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) |
---|---|---|---|
05 Apr 2017 | MR01 | Registration of charge 039719160004, created on 21 March 2017 | |
09 Mar 2017 | MR04 | Satisfaction of charge 039719160001 in full | |
26 Jan 2017 | ANNOTATION |
Rectified MR04 was removed from the public register on 16/05/2017 persuant to order of court
|
|
23 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Oct 2016 | AD02 | Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ United Kingdom to Taylor Wessing Llp 5 New Street Square London EC4A 3TW | |
27 Sep 2016 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 27 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | MR01 | Registration of charge 039719160002, created on 1 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
09 Jan 2015 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 2 Glebe Road London E8 4BD on 9 January 2015 | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AD03 | Register(s) moved to registered inspection location 90 Fetter Lane London EC4A 1EQ | |
07 Oct 2014 | AD02 | Register inspection address has been changed to 90 Fetter Lane London EC4A 1EQ | |
06 Oct 2014 | AP01 | Appointment of Mr Roland Oliver Lamb as a director on 30 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Julian Barry Storer as a director on 30 September 2014 | |
03 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
03 Oct 2014 | AP04 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 30 September 2014 | |
02 Oct 2014 | MR01 | Registration of charge 039719160001, created on 1 October 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Julian Barry Storer on 1 April 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |