- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |