Advanced company searchLink opens in new window

RAICORE RESEARCH LTD

Company number 10449042

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 TM01 Termination of appointment of John Graham Hart Stuckey as a director on 3 May 2021
08 Nov 2020 TM02 Termination of appointment of Greenfield Secretaries Limited as a secretary on 16 March 2019
25 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
09 Apr 2019 AD01 Registered office address changed from 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 9 April 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 500,100
22 Apr 2018 PSC02 Notification of Greenfield Secretaries Limited as a person with significant control on 29 March 2018
22 Apr 2018 PSC07 Cessation of Fraicore Ltd as a person with significant control on 29 March 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New sahares created 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Mar 2018 AP04 Appointment of Greenfield Secretaries Limited as a secretary on 15 March 2018
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
28 Oct 2016 AD01 Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 28 October 2016
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 100