RAISIN PLATFORMS LIMITED

11075085
COBDEN HOUSE 12-16 MOSLEY STREET MANCHESTER ENGLAND M2 3AQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 19 Buy now
20 Jun 2024 capital Return of Allotment of shares 3 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 capital Return of Allotment of shares 3 Buy now
22 May 2023 capital Return of Allotment of shares 3 Buy now
11 May 2023 accounts Annual Accounts 18 Buy now
29 Mar 2023 capital Return of Allotment of shares 3 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 officers Termination of appointment of director (Phillip Rivers) 1 Buy now
20 Jul 2022 accounts Annual Accounts 15 Buy now
06 May 2022 officers Change of particulars for director (Katharina Elisabeth Lueth) 2 Buy now
06 May 2022 officers Change of particulars for director (Katharina Elisabeth Lueth) 2 Buy now
05 May 2022 officers Termination of appointment of director (Frank Freund) 1 Buy now
21 Jan 2022 officers Appointment of director (Dr Verena Sabine Nadine Thaler) 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 address Move Registers To Sail Company With New Address 1 Buy now
25 Nov 2021 address Change Sail Address Company With New Address 1 Buy now
28 Sep 2021 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2021 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
09 Sep 2021 officers Appointment of corporate secretary (Eriska Secretaries Limited) 2 Buy now
09 Sep 2021 officers Termination of appointment of secretary (Eriska Secretaries Limited) 1 Buy now
09 Sep 2021 officers Appointment of director (Mr Phillip Rivers) 3 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
04 Feb 2021 officers Termination of appointment of director (Lee Antony Stretton) 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 14 Buy now
07 May 2020 officers Appointment of director (Steven Stuart Amos) 2 Buy now
07 May 2020 officers Appointment of director (Katharina Elisabeth Lueth) 2 Buy now
07 May 2020 officers Termination of appointment of director (Kevin Mountford) 1 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2019 officers Change of particulars for director (Lee Antony Stretton) 2 Buy now
06 Sep 2019 officers Change of particulars for director (Lee Antony Stretton) 2 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Kevin Mountford) 2 Buy now
23 May 2019 accounts Annual Accounts 8 Buy now
08 Mar 2019 mortgage Registration of a charge 6 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 officers Appointment of director (Dr. Frank Freund) 2 Buy now
15 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2017 incorporation Incorporation Company 22 Buy now