- Company Overview for RAFFLES CAPITAL LIMITED (08540395)
- Filing history for RAFFLES CAPITAL LIMITED (08540395)
- People for RAFFLES CAPITAL LIMITED (08540395)
- More for RAFFLES CAPITAL LIMITED (08540395)
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) |
---|---|---|---|
27 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
03 Apr 2024 | CH01 | Director's details changed for Mrs Harriet Ruth Tyndale Rooke on 3 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Marcus Edward Kirshaw Rooke on 3 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 2 April 2024 | |
03 Apr 2024 | PSC04 | Change of details for Mr Marcus Edward Kirshaw Rooke as a person with significant control on 3 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 3 April 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
12 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 Apr 2020 | PSC04 | Change of details for Mr Marcus Edward Kirshaw Rooke as a person with significant control on 6 April 2016 | |
14 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
11 Feb 2019 | AP01 | Appointment of Mr Piers Charles Kirshaw Rooke as a director on 11 February 2019 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|