- Company Overview for RAW HALO LTD (09239306)
- Filing history for RAW HALO LTD (09239306)
- People for RAW HALO LTD (09239306)
- Charges for RAW HALO LTD (09239306)
- More for RAW HALO LTD (09239306)
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) |
---|---|---|---|
19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jan 2024 | AD01 | Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor 122 Bath Road Cheltenham Glos GL53 7JX on 30 January 2024 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Mrs Meganne Jenny Chapman on 2 February 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mrs Meganne Jenny Chapman as a person with significant control on 2 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Jonathan James Chapman on 2 February 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Jonathan James Chapman as a person with significant control on 2 February 2021 | |
19 Aug 2020 | MR04 | Satisfaction of charge 092393060001 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Jonathan James Chapman as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mrs Meganne Jenny Chapman as a person with significant control on 28 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 4 November 2019 | |
04 Nov 2019 | PSC04 | Change of details for Miss Meganne Jenny Haggar as a person with significant control on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Miss Meganne Jenny Haggar on 4 November 2019 | |
01 Sep 2019 | CH01 | Director's details changed for Mr Jonathan James Chapman on 31 August 2019 | |
01 Sep 2019 | CH01 | Director's details changed for Miss Meganne Jenny Haggar on 31 August 2019 | |
13 Jul 2019 | AD01 | Registered office address changed from Unit 5493 PO Box 6945 London W1A 6US England to 483 Green Lanes London N13 4BS on 13 July 2019 |