- Company Overview for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
- Filing history for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
- People for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
- Charges for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
- Registers for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
- More for RAVE TECHNOLOGIES (UK) LIMITED (02941845)
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) |
---|---|---|---|
21 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
13 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
17 Feb 2023 | AA | Full accounts made up to 31 March 2022 | |
24 Aug 2022 | AA | Full accounts made up to 31 March 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2022 | CH01 | Director's details changed for Mr Stefan John Maynard on 26 November 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
01 Jul 2021 | TM01 | Termination of appointment of Stephen James Callaghan as a director on 30 June 2021 | |
18 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Feb 2021 | AP01 | Appointment of Tina Jane Whitley as a director on 15 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021 | |
02 Oct 2020 | AP01 | Appointment of Stefan John Maynard as a director on 30 September 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Alan George O'reilly as a director on 30 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
16 Jun 2020 | AD03 | Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
15 Jun 2020 | AD02 | Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
17 Apr 2020 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2020 | |
06 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Alan George O'reilly on 18 September 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
05 Dec 2018 | AA | Full accounts made up to 31 March 2018 |