Advanced company searchLink opens in new window

RANVIER HEALTH LIMITED

Company number 09127178

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)
20 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
20 Jun 2024 AP01 Appointment of Mr Benjamin Peter Finlay as a director on 28 May 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jan 2024 AAMD Amended total exemption full accounts made up to 31 July 2022
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
31 Jan 2022 TM01 Termination of appointment of Michael David Hartnack as a director on 31 January 2022
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
12 Feb 2020 TM01 Termination of appointment of Kenneth Hugh Mccorkindale as a director on 12 February 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 31.494
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 TM01 Termination of appointment of Joseph Thomas Mcgill as a director on 6 July 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Feb 2018 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury SP1 2SB
05 Feb 2018 AD02 Register inspection address has been changed to Alexandra House St Johns Street Salisbury SP1 2SB
09 Jan 2018 AD01 Registered office address changed from 5 Christchurch Road Clifton Bristol BS8 4EF United Kingdom to 52 Eastfield Road Westbury-on-Trym Bristol BS9 4AG on 9 January 2018
25 Jul 2017 CH01 Director's details changed for Dr David Adams on 8 July 2017
25 Jul 2017 AD01 Registered office address changed from 52 Eastfield Road Westbury-on-Trym Bristol BS9 4AG United Kingdom to 5 Christchurch Road Clifton Bristol BS8 4EF on 25 July 2017