Advanced company searchLink opens in new window

RAVEN TOPCO LIMITED

Company number 10340347

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)
17 Sep 2021 CH01 Director's details changed for Mr James John Birtwhistle on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Paul Scott Marshall on 17 September 2021
30 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 101,511.82
02 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 91,760.32
02 Feb 2021 SH06 Cancellation of shares. Statement of capital on 2 June 2019
  • GBP 105,061.82
02 Feb 2021 SH06 Cancellation of shares. Statement of capital on 2 June 2019
  • GBP 105,061.82
13 Jan 2021 AA Group of companies' accounts made up to 1 March 2020
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 21 August 2020
06 Jan 2021 AP01 Appointment of Ms Susan Elisabeth Coppin as a director on 11 December 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 108,487.59
04 Jan 2021 AD01 Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to Norfolk Tower Surrey Street Norwich NR1 3PA on 4 January 2021
16 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
07 May 2020 RP04CS01 Second filing of Confirmation Statement dated 21/08/2019
25 Feb 2020 AUD Auditor's resignation
20 Feb 2020 AP01 Appointment of Mr Ralph Eric Tucker as a director on 8 February 2020
28 Jan 2020 TM01 Termination of appointment of Ian Topping as a director on 30 November 2019
13 Nov 2019 AA Group of companies' accounts made up to 24 February 2019
09 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
02 Sep 2019 CS01 21/08/19 Statement of Capital gbp 107990.16
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/05/2020.
27 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
27 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
22 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 May 2019 TM01 Termination of appointment of Matthew Arthur Truman as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Andrew John Shapin as a director on 2 May 2019