- 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) |
---|---|---|---|
26 Jul 2018 | CH01 | Director's details changed for Mr Robert Simon Dighero on 24 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Martin Hugh Sweeney on 24 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Mairtin Seosaimh O'riada on 24 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Ms Georgia Taylor Foster on 24 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
23 Feb 2018 | MR01 | Registration of charge 092734600001, created on 6 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | AP01 | Appointment of Ms Georgia Taylor Foster as a director on 2 February 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Nathan Benaich as a director on 2 February 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from , 48 Kingsway Place, London, EC1R 0LU to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 20 January 2017 | |
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | AP01 | Appointment of Mr Nathan Benaich as a director on 27 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
|
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD01 | Registered office address changed from , 158 Old Ford Road, London, E2 9PW, England to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 30 November 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|