- Company Overview for RAW-MENU LTD (11283551)
- Filing history for RAW-MENU LTD (11283551)
- People for RAW-MENU LTD (11283551)
- More for RAW-MENU LTD (11283551)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
12 Mar 2024 | TM01 | Termination of appointment of Jack James Harry Turner as a director on 1 March 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jul 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | PSC07 | Cessation of Steve Owen William Swift as a person with significant control on 1 September 2022 | |
30 Sep 2022 | PSC01 | Notification of Amy-Jane Windsor as a person with significant control on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Steve Owen William Swift as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Jack James Harry Turner as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Miss Amy-Jane Windsor as a director on 1 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
20 Jul 2020 | TM01 | Termination of appointment of Aaron Elliott Smith as a director on 10 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Steve Owen William Swift on 11 November 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
08 Oct 2018 | AP01 | Appointment of Mr Aaron Elliott Smith as a director on 27 September 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Sinclair & Co Accountants 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA on 8 October 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|