Advanced company searchLink opens in new window

RAFFLE RECORDS LTD

Company number 11142194

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)
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
06 Feb 2024 AA Micro company accounts made up to 31 January 2023
31 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
08 Dec 2023 AD01 Registered office address changed from 66 Shenstone Valley Road Halesowen West Midlands B62 9TE United Kingdom to 66 Shenstone Valley Road Halesowen West Midlands B62 9TE on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT United Kingdom to 66 Shenstone Valley Road Halesowen West Midlands B62 9TE on 8 December 2023
12 Apr 2023 CERTNM Company name changed raffle casino LIMITED\certificate issued on 12/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
27 Mar 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
22 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with updates
19 Jan 2022 TM01 Termination of appointment of Jaskamal Kaur Boughan as a director on 23 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 100
18 Jan 2022 AD01 Registered office address changed from 8 Sharon Close Wolverhampton WV4 6EU United Kingdom to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 18 January 2022
18 Jan 2022 PSC01 Notification of Raj Roma as a person with significant control on 23 December 2021
18 Jan 2022 PSC07 Cessation of Jaskamal Kaur Boughan as a person with significant control on 23 December 2021
18 Jan 2022 AP01 Appointment of Mr Raj Roma as a director on 23 December 2021
03 Nov 2021 AA Micro company accounts made up to 31 January 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
11 Mar 2021 AA Micro company accounts made up to 31 January 2020
11 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 January 2019
30 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
10 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-10
  • GBP 1