Advanced company searchLink opens in new window

RAISING PARTNERS LIMITED

Company number 10660599

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)
18 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 13 July 2024
05 Aug 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 5 August 2023
02 Aug 2023 LIQ02 Statement of affairs
02 Aug 2023 600 Appointment of a voluntary liquidator
02 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-14
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr Duncan Henry Hollis Di Biase as a person with significant control on 1 March 2021
18 Mar 2021 PSC04 Change of details for Ms Helena Murphy as a person with significant control on 1 March 2021
18 Mar 2021 CH01 Director's details changed for Ms Helena Murphy on 1 March 2021
15 Mar 2021 AD01 Registered office address changed from Unit 2 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England to 85 Great Portland Street First Floor London W1W 7LT on 15 March 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 PSC04 Change of details for Mr Duncan Henry Hollis Di Biase as a person with significant control on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Duncan Henry Hollis Di Biase on 1 September 2020
01 Sep 2020 PSC04 Change of details for Miss Helena Murphy as a person with significant control on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Miss Helena Murphy on 1 September 2020
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Mar 2020 PSC04 Change of details for Miss Helena Murphy as a person with significant control on 1 November 2019
20 Mar 2020 PSC01 Notification of Duncan Henry Hollis Di Biase as a person with significant control on 1 October 2019
20 Mar 2020 CH01 Director's details changed for Miss Helena Murphy on 1 March 2020
11 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 11 December 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019