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)
12 Apr 2019 AA Accounts for a small company made up to 31 August 2018
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
12 Jul 2018 MR04 Satisfaction of charge 11 in full
12 Jul 2018 MR04 Satisfaction of charge 12 in full
04 May 2018 AA Accounts for a small company made up to 31 August 2017
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
05 Jan 2018 AP01 Appointment of Mr David Mcleod as a director on 3 January 2018
25 Jul 2017 TM01 Termination of appointment of Stephen Paul Tysoe as a director on 10 April 2017
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
04 Apr 2017 AP03 Appointment of Mr Alan Wilkinson as a secretary on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Alan Wilkinson as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Mark Clifford as a director on 31 March 2017
03 Apr 2017 AD01 Registered office address changed from Churchill House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Generation Holdings Ltd Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4LA on 3 April 2017
03 Apr 2017 TM02 Termination of appointment of Ian Paul Smith as a secretary on 31 March 2017
18 Jan 2017 TM01 Termination of appointment of Mohed Altrad as a director on 16 January 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Feb 2016 AA Accounts for a small company made up to 31 August 2015
21 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 263,673.5387
30 Dec 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 263,673.5387
05 Aug 2015 TM01 Termination of appointment of Celine Frances Watson-Lamb as a director on 5 August 2015
23 Jan 2015 AA Accounts for a small company made up to 31 August 2014
12 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,924,873.06

Statement of capital on 2015-12-17
  • GBP 263,673.5387
  • ANNOTATION Replaced a replacement AR01 was registered on 18/12/2015
12 Dec 2014 CERTNM Company name changed star events group LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
30 Sep 2014 TM01 Termination of appointment of Antoine Ollivier as a director on 29 September 2014
11 Aug 2014 AA Accounts for a small company made up to 31 October 2013