- Company Overview for RAESTAR VENTURES LIMITED (05821052)
- Filing history for RAESTAR VENTURES LIMITED (05821052)
- People for RAESTAR VENTURES LIMITED (05821052)
- More for RAESTAR VENTURES LIMITED (05821052)
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) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 15 Clowne Rd Clowne Rd Barlborough Derbyshire S43 4EN United Kingdom to Flat 8 Moorpark House 2a Wilson Street London N21 1BS on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Danielle White as a person with significant control on 6 April 2016 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mrs Danielle White on 7 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Eastfield, St. Martins Avenue Bawtry Doncaster DN10 6NH to 15 Clowne Rd Clowne Rd Barlborough Derbyshire S43 4EN on 8 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
02 May 2014 | CH01 | Director's details changed for Mrs Danielle Rollins on 2 May 2014 |