Advanced company searchLink opens in new window

RAVEN NOMINEES LIMITED

Company number 02278022

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)
29 Nov 2016 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 AD02 Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 131 Finsbury Pavement London EC2A 1NT
21 Nov 2014 AP03 Appointment of Mr Tahir Akbar as a secretary on 31 October 2014
21 Nov 2014 AP01 Appointment of Mr Sanjeev Verma as a director on 31 October 2014
21 Nov 2014 TM01 Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014
21 Nov 2014 AP01 Appointment of Mr Tahir Akbar as a director on 31 October 2014
21 Nov 2014 AP01 Appointment of Mr Tanvier Mohsin Malik as a director on 31 October 2014
03 Sep 2014 TM01 Termination of appointment of James Mcgrath Dolan as a director on 30 June 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 TM01 Termination of appointment of Stephen Greenwood as a director
24 Mar 2014 AP01 Appointment of Mr John Gordon Douthwaite as a director
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
20 Mar 2013 AD04 Register(s) moved to registered office address
20 Mar 2013 CH01 Director's details changed for Mr James Mcgrath Dolan on 15 March 2013
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 TM01 Termination of appointment of Sarah Maloney as a director
06 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 Nov 2011 AP01 Appointment of Sarah Diane Maloney as a director
20 Oct 2011 TM01 Termination of appointment of Andrew Baker as a director