Advanced company searchLink opens in new window

MEAT RAFFLE LIMITED

Company number 12456803

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)
15 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 SH08 Change of share class name or designation
29 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
15 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
25 Mar 2024 SH02 Sub-division of shares on 13 March 2024
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with section 618(1 )(a) companies act 2006 the 100 issued ordinary shares of £0.10 each in issue in the capital of the company ("existing ordinary shares") be sub-divided into 10,000 ordinary shares of £0.001 in the capital of the company, 13/03/2024
15 Mar 2024 PSC02 Notification of Field Vision Bars Limited as a person with significant control on 13 March 2024
15 Mar 2024 TM01 Termination of appointment of Tim Cooper as a director on 13 March 2024
15 Mar 2024 AP01 Appointment of Stephen Brian Symington as a director on 13 March 2024
15 Mar 2024 AP01 Appointment of Thomas Oliver Curtis-Powley as a director on 13 March 2024
15 Mar 2024 AP01 Appointment of Niall James Moen as a director on 13 March 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 40
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 30
13 Mar 2024 MR01 Registration of charge 124568030002, created on 13 March 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
19 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
11 Jul 2023 MR01 Registration of charge 124568030001, created on 22 June 2023
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
16 Jun 2022 PSC04 Change of details for Mr Gareth Cooper as a person with significant control on 21 March 2022