Advanced company searchLink opens in new window

RAK GLOBAL HOLDINGS LIMITED

Company number 12228030

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)
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 April 2020
16 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
24 Oct 2020 AD03 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
24 Oct 2020 AD02 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
23 Oct 2020 SH06 Cancellation of shares. Statement of capital on 19 February 2020
  • GBP 471
03 Jun 2020 SH08 Change of share class name or designation
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 523.00
03 Jun 2020 MA Memorandum and Articles of Association
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2020 SH10 Particulars of variation of rights attached to shares
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 474
03 Mar 2020 AP03 Appointment of Mrs Mary Jarrett as a secretary on 18 February 2020
03 Mar 2020 AP01 Appointment of Mr Philip James Jackson as a director on 18 February 2020
03 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 April 2020
03 Mar 2020 AD01 Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 3 March 2020
26 Sep 2019 CH01 Director's details changed for Mr Duncan Jarett on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Duncan Jarett as a person with significant control on 26 September 2019
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-26
  • GBP 1