About

Registered Number: 03933803
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Provident House, Burrell Row, Beckenham, Kent, BR3 1AT,

 

Founded in 2000, Raffety Ltd have registered office in Beckenham, Kent. Raffety Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 11 February 2020
PSC04 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 12 February 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
AD01 - Change of registered office address 07 March 2018
AD01 - Change of registered office address 07 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH03 - Change of particulars for secretary 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 25 September 2012
SH19 - Statement of capital 25 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2012
CAP-SS - N/A 25 September 2012
AA01 - Change of accounting reference date 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
CH01 - Change of particulars for director 21 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2012
SH08 - Notice of name or other designation of class of shares 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 06 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 11 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 14 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 07 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
AA - Annual Accounts 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
363s - Annual Return 22 March 2001
225 - Change of Accounting Reference Date 29 January 2001
395 - Particulars of a mortgage or charge 12 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2005 Fully Satisfied

N/A

Debenture 02 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.