Advanced company searchLink opens in new window

11 RAVENNA ROAD LIMITED

Company number 10216259

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)
26 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
21 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
20 May 2021 AP04 Appointment of 2 Manage Property Limited as a secretary on 8 May 2021
19 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF England to 11 Ravenna Road London SW15 6AW on 18 June 2019
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
24 Oct 2018 PSC08 Notification of a person with significant control statement
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 4
14 Jun 2018 AD01 Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England to 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF on 14 June 2018
14 Jun 2018 AP01 Appointment of Mr Andrew Douglas as a director on 22 May 2018
14 Jun 2018 AD01 Registered office address changed from C/O Excelsior Solicitors 81-83 Fulham High Street London SW6 3JA United Kingdom to Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF on 14 June 2018
13 Jun 2018 TM01 Termination of appointment of Joanne Claire Ward as a director on 22 May 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 4
12 Apr 2018 AA Micro company accounts made up to 30 June 2017
12 Apr 2018 CS01 Confirmation statement made on 5 June 2017 with updates
12 Apr 2018 RT01 Administrative restoration application