- Company Overview for RAVENSBOURNE RIVERS LIMITED (10802059)
- Filing history for RAVENSBOURNE RIVERS LIMITED (10802059)
- People for RAVENSBOURNE RIVERS LIMITED (10802059)
- More for RAVENSBOURNE RIVERS LIMITED (10802059)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jan 2025 | AD01 | Registered office address changed from 559a Kings Road London SW6 2EB England to Foundry 4 New Acres Lane London SW18 1HT on 5 January 2025 | |
02 Aug 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
15 Jan 2024 | AD01 | Registered office address changed from 24 Forest Ridge Keston Kent BR2 6EQ to 559a Kings Road London SW6 2EB on 15 January 2024 | |
14 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2024 | TM01 | Termination of appointment of Bobby Singh as a director on 20 February 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
05 May 2023 | ANNOTATION |
Rectified the form RP02B was removed from the public register on 15/12/2023 as was done without the authority of the company
|
|
05 May 2023 | ANNOTATION |
Rectified the form TM01 was removed from the public register on 15/12/2023 as was done without the authority of the company and was invalid or ineffective.
|
|
20 Feb 2023 | ANNOTATION |
Rectified The AD01 was removed from the public register on 21/06/2023 as it was done without the authority of the company, or was forged.
|
|
20 Feb 2023 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/06/2023 as it was invalid or ineffective, was done without the authority of the company, or was forged.
|
|
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | CH03 | Secretary's details changed for Mr Alan Hudson on 1 December 2021 | |
07 Jun 2022 | AP03 | Appointment of Mr Alan Hudson as a secretary on 30 November 2021 | |
07 Jun 2022 | TM01 | Termination of appointment of Farooq Muhammed Mirza as a director on 30 November 2021 | |
07 Jun 2022 | PSC02 | Notification of Imperial Corporate Capital Plc as a person with significant control on 30 November 2021 | |
07 Jun 2022 | PSC07 | Cessation of Rimal Al Sahra Marketing Management as a person with significant control on 30 November 2021 | |
07 Jun 2022 | AP01 | Appointment of Mr Fabeo Russell as a director on 30 November 2021 | |
07 Jun 2022 | AD01 | Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 559a Kings Road London SW6 2EB on 7 June 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
10 Sep 2021 | TM01 | Termination of appointment of Fabeo Russell as a director on 8 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from , 559a Kings Road, London, SW6 2EB, England to 559a Kings Road London SW6 2EB on 10 September 2021 |