- Company Overview for RAFTECH SERVICES LIMITED (09296891)
- Filing history for RAFTECH SERVICES LIMITED (09296891)
- People for RAFTECH SERVICES LIMITED (09296891)
- More for RAFTECH SERVICES LIMITED (09296891)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | AP01 | Appointment of Ms Lilach Shamir as a director on 30 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | PSC01 | Notification of Alon Shamir as a person with significant control on 13 December 2016 | |
06 Dec 2017 | PSC07 | Cessation of Winterhall Limited as a person with significant control on 13 December 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
23 Nov 2017 | SH19 |
Statement of capital on 23 November 2017
|
|
23 Nov 2017 | SH20 | Statement by Directors | |
23 Nov 2017 | CAP-SS | Solvency Statement dated 08/11/17 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | AD01 | Registered office address changed from Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF England to Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 29 August 2017 |