Advanced company searchLink opens in new window

RAWMAT LTD

Company number 08407948

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)
11 Nov 2024 AA Micro company accounts made up to 29 February 2024
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
10 Jul 2024 AD01 Registered office address changed from International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU to Suite 3.3 27 Castle Street Canterbury CT1 2PX on 10 July 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 500,000
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 May 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
05 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 CH01 Director's details changed for Mr Carmine De Lorenzo on 1 October 2015
04 Dec 2015 AD01 Registered office address changed from 46 Mill Court Ashford Kent TN24 8DN to International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU on 4 December 2015
09 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015