Advanced company searchLink opens in new window

RAW VISUALS LTD

Company number 07438646

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)
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2023 PSC04 Change of details for Mr Federico Fornaro as a person with significant control on 31 July 2018
19 Dec 2023 CH01 Director's details changed for Mr Federico Fornaro on 31 July 2018
14 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
07 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
26 Oct 2019 AA Micro company accounts made up to 31 December 2018
25 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 AD01 Registered office address changed from C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England to Hill House 1 Smiths Court, High Road Thornwood Epping Essex CM16 6BD on 31 July 2018
03 May 2018 TM01 Termination of appointment of Lucya Saponaro as a director on 26 April 2018
03 May 2018 TM02 Termination of appointment of Lucya Saponaro as a secretary on 26 April 2018
05 Jan 2018 CS01 Confirmation statement made on 12 November 2017 with updates
05 Jan 2018 PSC01 Notification of Federico Fornaro as a person with significant control on 1 June 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 23 August 2017
08 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Dec 2016 CH03 Secretary's details changed for Ms Lucya Saponaro on 1 September 2016
08 Dec 2016 CH01 Director's details changed for Lucya Saponaro on 8 December 2016
28 Nov 2016 CH01 Director's details changed for Mr Federico Fornaro on 1 September 2016