Advanced company searchLink opens in new window

RAVE TECHNOLOGIES (UK) LIMITED

Company number 02941845

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)
06 Aug 2018 TM01 Termination of appointment of Ian Michael Noble as a director on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
23 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
03 Nov 2017 MR04 Satisfaction of charge 2 in full
26 Jun 2017 PSC02 Notification of Nps (Holdings) Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 AP01 Appointment of Alan George O'reilly as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Coll as a director on 6 December 2016
24 Oct 2016 AP01 Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of David John Meaden as a director on 10 October 2016
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
07 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 300
28 Jan 2015 AP01 Appointment of David John Meaden as a director on 22 December 2014
23 Jan 2015 AP01 Appointment of Andrew Coll as a director on 22 December 2014
21 Jan 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014
13 Jan 2015 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014
13 Jan 2015 TM02 Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014
13 Jan 2015 TM01 Termination of appointment of John Robert Stier as a director on 22 December 2014
11 Jan 2015 AA Full accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
09 May 2014 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP24NW on 9 May 2014
07 May 2014 CH01 Director's details changed for Mr John Robert Stier on 6 May 2014