Advanced company searchLink opens in new window

RA INVCO 1 LIMITED

Company number 03469172

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)
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Nov 2020 SH19 Statement of capital on 24 November 2020
  • GBP 1
24 Nov 2020 SH20 Statement by Directors
24 Nov 2020 CAP-SS Solvency Statement dated 05/11/20
24 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 05/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from New Brook Titchmarsh Lane Titchmarsh Thrapston Northamptonshire NN14 3DG England to Star Live Milton Road Thurleigh Bedford MK44 2DF on 24 August 2020
15 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
08 Apr 2020 AA Accounts for a small company made up to 31 August 2019
06 Feb 2020 TM01 Termination of appointment of David Andrew Walley as a director on 6 February 2020
14 Jan 2020 SH08 Change of share class name or designation
10 Oct 2019 TM01 Termination of appointment of David Paul Mcleod as a director on 4 October 2019
29 Aug 2019 MR01 Registration of charge 034691720015, created on 23 August 2019
28 Aug 2019 AP01 Appointment of Mr Grahame Allan Muir as a director on 28 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
07 Aug 2019 MR01 Registration of charge 034691720014, created on 19 July 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
30 Jul 2019 AD01 Registered office address changed from Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA England to New Brook Titchmarsh Lane Titchmarsh Thrapston Northamptonshire NN14 3DG on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr David Walley as a director on 22 July 2019
30 Jul 2019 TM01 Termination of appointment of Alan Wilkinson as a director on 22 July 2019
30 Jul 2019 TM01 Termination of appointment of Mark Clifford as a director on 22 July 2019
30 Jul 2019 TM02 Termination of appointment of Alan Wilkinson as a secretary on 22 July 2019
30 Jul 2019 PSC02 Notification of Project Victoria Limited as a person with significant control on 22 July 2019
30 Jul 2019 PSC07 Cessation of Mohed Altrad as a person with significant control on 22 July 2019
25 Jul 2019 MR01 Registration of charge 034691720013, created on 19 July 2019