- Company Overview for RASPBERRY BLOSSOM LTD (10585269)
- Filing history for RASPBERRY BLOSSOM LTD (10585269)
- People for RASPBERRY BLOSSOM LTD (10585269)
- More for RASPBERRY BLOSSOM LTD (10585269)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | PSC04 | Change of details for Mrs Rebecca Green as a person with significant control on 17 July 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 22 - 26 King Street King's Lynn PE30 1HJ England to Unit 12 Trident Park Poseidon Way Warwick Warwickshire CV34 6SW on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Jacqueline Margaret Green as a director on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Martin Jan Green as a director on 26 August 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Miss Rebecca Crouch on 1 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Miss Rebecca Crouch as a person with significant control on 1 June 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Martin Jan Green as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mrs Jacqueline Margaret Green as a director on 20 November 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 48B Bulwer Road Leytonstone London E11 1BX England to 22 - 26 King Street King's Lynn PE30 1HJ on 5 September 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
26 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-26
|