Advanced company searchLink opens in new window

RAVENMILL LIMITED

Company number 02491287

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)
10 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
02 Jul 2024 PSC02 Notification of Ravenmill Holdings Limited as a person with significant control on 20 April 2024
02 Jul 2024 PSC07 Cessation of Nicholas Michael Green as a person with significant control on 20 April 2024
19 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
03 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
12 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
25 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
25 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Clifford Investments 17 Clifford Street London W1S 3RQ England to 122 Wigmore Street London W1U 3RX on 31 March 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
16 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
13 May 2017 AP01 Appointment of Mr James Charles Christopher Byrom as a director on 13 May 2017
13 May 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Jun 2016 AD01 Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 84
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84