Advanced company searchLink opens in new window

RAVENSBOURNE RIVERS LIMITED

Company number 10802059

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)
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