Advanced company searchLink opens in new window

RAKEM GROUP LIMITED

Company number 10451925

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 Sep 2024 CH01 Director's details changed for Mrs Jennifer Ann Byrne on 10 September 2024
06 Sep 2024 TM01 Termination of appointment of Steven Bunker as a director on 6 September 2024
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
15 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Jun 2023 MR01 Registration of charge 104519250003, created on 26 June 2023
27 Jun 2023 MR01 Registration of charge 104519250002, created on 26 June 2023
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
09 Nov 2021 SH05 Statement of capital on 1 October 2021
  • GBP 108
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 1 October 2021
18 Oct 2021 PSC07 Cessation of Kevin Damian Rafferty as a person with significant control on 1 October 2021
18 Oct 2021 PSC07 Cessation of Kieran Patrick Rafferty as a person with significant control on 1 October 2021
18 Oct 2021 PSC02 Notification of Rakem Holdco 1996 Limited as a person with significant control on 1 October 2021
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
21 Sep 2021 CS01 19/09/21 Statement of Capital gbp 162
27 Aug 2021 PSC07 Cessation of Eugene Francis Rafferty as a person with significant control on 30 June 2021
18 Aug 2021 SH03 Purchase of own shares.
12 Apr 2021 MR01 Registration of charge 104519250001, created on 26 March 2021
09 Feb 2021 CH01 Director's details changed for Mrs Jennifer Ann Byrne on 9 February 2021
09 Feb 2021 AP01 Appointment of Mr Steven Bunker as a director on 27 January 2021
09 Feb 2021 AP01 Appointment of Mrs Jennifer Ann Byrne as a director on 27 January 2021
12 Jan 2021 TM01 Termination of appointment of Kevin Damian Rafferty as a director on 11 January 2021
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019