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)
09 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
19 Nov 2013 SH06 Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 250,517.6700
19 Nov 2013 SH03 Purchase of own shares.
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
31 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 November 2012
20 Jun 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
12 Jun 2013 SH06 Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 250,413.5600
12 Jun 2013 SH03 Purchase of own shares.
01 May 2013 MEM/ARTS Memorandum and Articles of Association
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 SH10 Particulars of variation of rights attached to shares
05 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST July 2013.
04 Feb 2013 TM01 Termination of appointment of Stephen Shaw as a director
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Sep 2012 TM01 Termination of appointment of Susan Whittle as a director
03 Sep 2012 TM01 Termination of appointment of Roland Moss as a director
27 Jan 2012 AP01 Appointment of Susan Whittle as a director
08 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
08 Dec 2011 TM02 Termination of appointment of Roland Moss as a secretary
21 Oct 2011 AD01 Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ, England on 21 October 2011
14 Oct 2011 AD01 Registered office address changed from , 52-58 Tabernacle Street, Gotham Erskine Llp, London, EC2A 4NJ on 14 October 2011
12 Sep 2011 AA Accounts for a small company made up to 31 December 2010
02 Jun 2011 SH06 Cancellation of shares. Statement of capital on 2 June 2011
  • GBP 11,480
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 251,050
02 Jun 2011 SH03 Purchase of own shares.