- Company Overview for RAFFOLUX LTD (10962686)
- Filing history for RAFFOLUX LTD (10962686)
- People for RAFFOLUX LTD (10962686)
- More for RAFFOLUX LTD (10962686)
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) |
---|---|---|---|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 November 2022
|
|
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
16 May 2022 | SH01 |
Statement of capital following an allotment of shares on 11 May 2022
|
|
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
29 Jul 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2021
|
|
07 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 14 May 2021
|
|
07 Jun 2021 | SH03 | Purchase of own shares. | |
16 Mar 2021 | AP01 | Appointment of Mr Biraj Nakarja as a director on 8 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mrs Anastasia Roumelioti as a director on 8 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Georgios Koulouris as a director on 8 March 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Unit 5 Raffolux Ltd, Unit 5, 10 Beechen Grove Watford Hertfordshire WD17 2AD England to Raffolux Ltd, Unit 5 10 Beechen Grove Watford Hertfordshire WD17 2AD on 21 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Raffolux Ltd the Maylands Building Hemel Hempstead Hertfordshire HP2 7TG England to Unit 5 Raffolux Ltd, Unit 5, 10 Beechen Grove Watford Hertfordshire WD17 2AD on 18 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
09 Apr 2020 | TM01 | Termination of appointment of Paul Michael Bateman as a director on 1 February 2020 | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
17 Mar 2020 | RESOLUTIONS |
Resolutions
|