- Company Overview for RAVELIN TECHNOLOGY LTD (09273460)
- Filing history for RAVELIN TECHNOLOGY LTD (09273460)
- People for RAVELIN TECHNOLOGY LTD (09273460)
- Charges for RAVELIN TECHNOLOGY LTD (09273460)
- More for RAVELIN TECHNOLOGY LTD (09273460)
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) |
---|---|---|---|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
29 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Robert Simon Dighero on 8 August 2019 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | CS01 |
Confirmation statement made on 24 August 2019 with updates
|
|
29 Aug 2019 | AD01 | Registered office address changed from , 2nd Floor, 33 - 39 Bowling Green Lane, London, EC1R 0BJ, England to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 29 August 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 092734600001 in full | |
04 Jun 2019 | TM01 | Termination of appointment of Georgia Taylor Foster as a director on 22 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Christopher David George Smith as a director on 22 May 2019 | |
09 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2019 | PSC07 | Cessation of Passion Capital Lp as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC02 | Notification of Passion Capital Lp as a person with significant control on 7 January 2019 | |
11 Dec 2018 | PSC07 | Cessation of Passion Capital Lp as a person with significant control on 20 November 2018 | |
09 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
09 Oct 2018 | SH08 | Change of share class name or designation | |
03 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 August 2018
|
|
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | AP01 | Appointment of Mr Maxime Arthur William Mandin as a director on 3 August 2018 | |
24 Aug 2018 | CS01 |
Confirmation statement made on 24 August 2018 with updates
|
|
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
26 Jul 2018 | CH01 | Director's details changed for Mr Martin Hugh Sweeney on 26 July 2018 | |
26 Jul 2018 | PSC05 | Change of details for Passion Capital Lp as a person with significant control on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Nicholas James Lally on 24 July 2018 |