Advanced company searchLink opens in new window

RRAW ENTERPRISES LTD

Company number 09812050

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)
10 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
07 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Richard Christopher Wakeman on 6 April 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 CH01 Director's details changed for Mr Robin Mark Ayling on 6 October 2020
22 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 38 College Road Epsom KT17 4HJ on 28 September 2020
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
01 May 2020 CH01 Director's details changed for Mr Robin Mark Ayling on 30 April 2020
01 May 2020 CH01 Director's details changed for Mr Richard Christopher Wakeman on 30 April 2020
01 May 2020 AD01 Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 1 May 2020
11 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Nov 2018 CH01 Director's details changed for Mr Robin Mark Ayling on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Robin Mark Ayling on 29 November 2018
09 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL United Kingdom to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE on 13 June 2017
12 Jun 2017 AD01 Registered office address changed from 65 Fenchurch Street London EC3M 4BE United Kingdom to Sunrise Lodge Sunrise Lane Houghton-Le-Spring Tyne and Wear DH4 5AL on 12 June 2017
13 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Mar 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016