Advanced company searchLink opens in new window

RAW EXTRACT LIMITED

Company number 06412921

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)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
23 Oct 2023 PSC02 Notification of Kammac Holdings Limited as a person with significant control on 23 October 2023
23 Oct 2023 PSC07 Cessation of Kammac Limited as a person with significant control on 23 October 2023
30 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 PSC05 Change of details for Kammac Limited as a person with significant control on 4 November 2019
28 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
07 Nov 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O D P C Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 7 November 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Apr 2019 AD01 Registered office address changed from Gladden Place Gillibrands Industrial Estate Skelmersdale Lancashire WN8 9SY to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 7 April 2019
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Jan 2018 CS01 Confirmation statement made on 30 October 2017 with updates
21 Nov 2017 PSC05 Change of details for Kammac Plc as a person with significant control on 22 August 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
02 Nov 2015 CH01 Director's details changed for Mr Paul Eric Kamel on 1 October 2015
02 Nov 2015 CH03 Secretary's details changed for Ms Dawn Rosemary Taylor on 1 October 2015