Advanced company searchLink opens in new window

RAFFOLUX LTD

Company number 10962686

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)
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
16 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 287.621
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 14/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 285.662
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 252.63
07 Jun 2021 SH03 Purchase of own shares.
16 Mar 2021 AP01 Appointment of Mr Biraj Nakarja as a director on 8 March 2021
16 Mar 2021 AP01 Appointment of Mrs Anastasia Roumelioti as a director on 8 March 2021
15 Mar 2021 AP01 Appointment of Mr Georgios Koulouris as a director on 8 March 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 AD01 Registered office address changed from Unit 5 Raffolux Ltd, Unit 5, 10 Beechen Grove Watford Hertfordshire WD17 2AD England to Raffolux Ltd, Unit 5 10 Beechen Grove Watford Hertfordshire WD17 2AD on 21 September 2020
18 Sep 2020 AD01 Registered office address changed from Raffolux Ltd the Maylands Building Hemel Hempstead Hertfordshire HP2 7TG England to Unit 5 Raffolux Ltd, Unit 5, 10 Beechen Grove Watford Hertfordshire WD17 2AD on 18 September 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 279.63
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 220.036
09 Apr 2020 TM01 Termination of appointment of Paul Michael Bateman as a director on 1 February 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 220.036
17 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 SH02 Sub-division of shares on 3 February 2020