Advanced company searchLink opens in new window

RAW MATERIAL CLAIMS LIMITED

Company number 05217244

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)
15 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 January 2022
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2020 AD01 Registered office address changed from Ilyas Patel Chartered Certified Accountants & Tax Advisors 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Soloman House Belgrave Court Fulwood Preston PR2 9PL on 16 September 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 January 2020
15 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
14 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2018
  • GBP 3
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 January 2019
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
19 Jul 2018 PSC01 Notification of Ashleigh Rachel Bamber as a person with significant control on 1 June 2018
19 Jul 2018 PSC01 Notification of Cleo Jane Bamber as a person with significant control on 1 June 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1
24 May 2018 AA Total exemption full accounts made up to 31 January 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
13 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2019.
12 Jan 2018 PSC01 Notification of Rebecca Jane Bamber as a person with significant control on 1 January 2018