- Company Overview for RAPHLIE LTD. (11725626)
- Filing history for RAPHLIE LTD. (11725626)
- People for RAPHLIE LTD. (11725626)
- More for RAPHLIE LTD. (11725626)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Paul Kerry as a director on 4 February 2025 | |
13 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
21 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 May 2024 | AD01 | Registered office address changed from 23 Woodland Road Darlington DL3 7BJ England to 44 Seymour Crescent Eaglescliffe Stockton-on-Tees TS16 0LF on 20 May 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Benjamin Thomas Kerry as a director on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr Benjamin Thomas Kerry as a person with significant control on 23 February 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 May 2023 | PSC04 | Change of details for Mrs Katherine Margaret Kerry as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC01 | Notification of Benjamin Thomas Kerry as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC01 | Notification of Katherine Margaret Kerry as a person with significant control on 9 May 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
13 Oct 2021 | AP01 | Appointment of Mrs Katherine Margaret Kerry as a director on 13 October 2021 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Oaklands House Sadberge Sadberge, Darlington DL2 1RU United Kingdom to 23 Woodland Road Darlington DL3 7BJ on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Miss Laura Hanson on 4 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Miss Laura Hanson as a person with significant control on 4 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|