Advanced company searchLink opens in new window

RAFTER GROUP UK LIMITED

Company number 13350341

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
25 Mar 2024 AP03 Appointment of Mr Umar Azam as a secretary on 20 March 2024
25 Mar 2024 TM02 Termination of appointment of Devina Altina Murphy as a secretary on 20 March 2024
25 Mar 2024 AP01 Appointment of Mr Simon James Langdon Loveridge as a director on 20 March 2024
25 Mar 2024 AD01 Registered office address changed from 72 Borough High Street London SE1 1FX England to 72 Borough High Street London SE1 1XF on 25 March 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Nov 2023 AP03 Appointment of Mrs Devina Altina Murphy as a secretary on 22 November 2023
22 Nov 2023 TM02 Termination of appointment of Richard David Hodsden as a secretary on 22 November 2023
01 Nov 2023 TM01 Termination of appointment of Richard David Hodsden as a director on 21 October 2023
01 Nov 2023 AP01 Appointment of Mr Alastair Albert David Balfour as a director on 19 October 2023
01 Nov 2023 AD01 Registered office address changed from Oransay Misbourne Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PF United Kingdom to 72 Borough High Street London SE1 1FX on 1 November 2023
12 Oct 2023 PSC07 Cessation of Richard David Hodsden as a person with significant control on 7 September 2022
12 Oct 2023 PSC01 Notification of Eduard Bob Van Wijk as a person with significant control on 7 September 2022
12 Oct 2023 PSC01 Notification of Duncan Christopher Smith as a person with significant control on 7 September 2022
12 Oct 2023 PSC01 Notification of Kishan Bharat Sammani as a person with significant control on 7 September 2022
12 Oct 2023 PSC02 Notification of Mcp Private Capital Fund Iii Scsp as a person with significant control on 7 September 2022
04 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 17 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/10/2023.
07 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Jan 2023 TM01 Termination of appointment of Rodney Charles Hicks as a director on 24 January 2023
08 Sep 2022 AP01 Appointment of Mr Rodney Charles Hicks as a director on 8 September 2022
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
21 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-21
  • GBP 1

Statement of capital on 2023-10-04
  • GBP 1