Advanced company searchLink opens in new window

RAFFLES ENERGY (UK) LTD

Company number 07145870

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1,001
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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