- Company Overview for RAVIGA GROUP LIMITED (11204877)
- Filing history for RAVIGA GROUP LIMITED (11204877)
- People for RAVIGA GROUP LIMITED (11204877)
- Charges for RAVIGA GROUP LIMITED (11204877)
- More for RAVIGA GROUP LIMITED (11204877)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2024 | MA |
Memorandum and Articles of Association
|
|
15 Apr 2024 | AP01 | Appointment of Mr Jonathan Barton-Harvey as a director on 15 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Tech Hall Main Road Exminster Exeter Devon EX6 8AP on 5 December 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | PSC02 | Notification of Raviga Holdings Limited as a person with significant control on 16 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of Kamlesh Raichura as a person with significant control on 16 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Matthew Horner as a director on 16 November 2018 | |
02 Nov 2018 | MR04 | Satisfaction of charge 112048770001 in full | |
28 Sep 2018 | AD01 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 28 September 2018 | |
05 Sep 2018 | PSC01 | Notification of Kamlesh Raichura as a person with significant control on 23 February 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from International House Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from Harlequin House Forde Court Forde Road Newton Abbot Devon TQ12 4BT United Kingdom to International House Nile Street London N1 7SR on 14 August 2018 |