Advanced company searchLink opens in new window

RAVEN GROUP LTD

Company number 12280820

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
18 Mar 2024 AA Micro company accounts made up to 31 October 2023
22 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 49 Whitehorse Road Croydon CR0 2JG England to Mid Town Hub 216- 220 High St, Sutton SM1 1NU Mid Town Hub, 216-220 High Street Sutton Surrey SM1 1NU on 5 January 2024
22 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Feb 2022 AD01 Registered office address changed from 49 49 Whitehorse Road Croydon CR0 2JG England to 49 Whitehorse Road Croydon CR0 2JG on 25 February 2022
22 Feb 2022 AD01 Registered office address changed from The Midtown Hub, Market House 216 - 220 High Street Sutton SM1 1NU United Kingdom to 49 49 Whitehorse Road Croydon CR0 2JG on 22 February 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,000
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Jul 2021 AD01 Registered office address changed from 1 Time Square High Street Sutton SM1 1LF United Kingdom to The Midtown Hub, Market House 216 - 220 High Street Sutton SM1 1NU on 4 July 2021
08 Jun 2021 TM01 Termination of appointment of Glenroy Collins as a director on 30 April 2021
07 Jun 2021 PSC07 Cessation of Glenroy Collins as a person with significant control on 30 April 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,000
07 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
24 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-24
  • GBP 2