Advanced company searchLink opens in new window

RAFFENDAY LTD

Company number 02173776

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)
05 Mar 2024 RP04AR01 Second filing of the annual return made up to 20 December 2015
05 Mar 2024 RP04AR01 Second filing of the annual return made up to 20 December 2014
29 Feb 2024 TM01 Termination of appointment of Sarah Louise Goldfinch as a director on 20 February 2024
29 Feb 2024 TM01 Termination of appointment of Karl Simon Garner as a director on 20 February 2024
26 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 February 2024
  • GBP 35,688
21 Feb 2024 PSC02 Notification of Tti, Inc. as a person with significant control on 20 February 2024
21 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 21 February 2024
21 Feb 2024 AP01 Appointment of Mr Glyn Patrick Dennehy as a director on 20 February 2024
21 Feb 2024 AP01 Appointment of Mr Geoff Breed as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Simon Nicholas Carter as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Nicholas Paul Carter as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Nigel Bright as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Simon John Blincow as a director on 20 February 2024
21 Feb 2024 TM02 Termination of appointment of Sarah Louise Goldfinch as a secretary on 20 February 2024
21 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 35,274
  • ANNOTATION Clarification a second filed SH01 (capital and shareholders details) was registered on 26/02/2024.
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 29 December 2016
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 December 2017
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 December 2019
13 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Feb 2024 SH06 Cancellation of shares. Statement of capital on 22 January 2024
  • GBP 8.00
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2024 SH08 Change of share class name or designation
01 Feb 2024 SH08 Change of share class name or designation
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 32,278