Advanced company searchLink opens in new window

RAFFLES UK LIMITED

Company number 04372986

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)
18 Feb 2010 CH03 Secretary's details changed for Susanne Lesley on 3 October 2009
18 Feb 2010 CH01 Director's details changed for Susanne Lesley on 3 October 2009
18 Feb 2010 CH01 Director's details changed for Victoria Elizabeth Sangster on 3 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 13/02/09; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Mar 2008 363a Return made up to 13/02/08; full list of members
07 Mar 2008 288c Director and secretary's change of particulars / susanne lesley / 29/12/2007
13 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Mar 2007 363s Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Apr 2006 363s Return made up to 13/02/06; full list of members
17 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
17 Mar 2005 363s Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
24 Feb 2004 363s Return made up to 13/02/04; full list of members
28 Jul 2003 AA Total exemption small company accounts made up to 31 March 2003
28 Jul 2003 225 Accounting reference date extended from 28/02/03 to 31/03/03
27 Feb 2003 363s Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 May 2002 395 Particulars of mortgage/charge
27 Mar 2002 88(2)R Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100
26 Mar 2002 288a New director appointed
15 Mar 2002 288b Director resigned
15 Mar 2002 288b Secretary resigned
15 Mar 2002 287 Registered office changed on 15/03/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ