- Company Overview for RAFFLES ENERGY (UK) LTD (07145870)
- Filing history for RAFFLES ENERGY (UK) LTD (07145870)
- People for RAFFLES ENERGY (UK) LTD (07145870)
- More for RAFFLES ENERGY (UK) LTD (07145870)
| 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) |
|---|---|---|---|
| 14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
| 26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
| 10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
| 04 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
| 05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 04 Aug 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
| 05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
| 25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 20 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
| 10 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
| 13 Mar 2014 | AP01 | Appointment of Sir Anthony Brenton as a director | |
| 28 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
| 28 Feb 2014 | CH01 | Director's details changed for Doru Catalin Morariu on 1 August 2013 | |
| 28 Feb 2014 | CH01 | Director's details changed for Alan James Grant on 1 August 2013 | |
| 05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
| 11 Oct 2013 | AUD | Auditor's resignation | |
| 08 Oct 2013 | MISC | Section 519 | |
| 29 Aug 2013 | AD01 | Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 29 August 2013 | |
| 29 Aug 2013 | TM02 | Termination of appointment of Rm Registrars Limited as a secretary | |
| 14 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
| 14 Feb 2013 | CH01 | Director's details changed for Alan James Grant on 14 February 2013 | |
| 14 Feb 2013 | CH01 | Director's details changed for Doru Catalin Morariu on 14 February 2013 | |
| 29 Jan 2013 | AA | Full accounts made up to 30 April 2012 |