Advanced company searchLink opens in new window

RAW HALO LTD

Company number 09239306

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)
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
  • GBP 2.77
23 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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