Advanced company searchLink opens in new window

RAVIANS ENTERPRISE LTD

Company number 12369368

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)
19 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
22 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
06 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Sep 2021 AA Micro company accounts made up to 30 November 2020
04 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
09 Jun 2021 AD01 Registered office address changed from 390 London Road Mitcham CR4 4EA United Kingdom to D B a - 390 London Road Mitcham CR4 4EA on 9 June 2021
03 Feb 2021 RP04AP01 Second filing for the appointment of Mr Chaudhry Irfan Mehsempuri Azed as a director
25 Jan 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 25 January 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 AP01 Appointment of Mr Chaudhry Irfan Mehsempuri Azed as a director on 22 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/21
25 Jan 2021 TM01 Termination of appointment of Bryan Thornton as a director on 22 January 2021
25 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 390 London Road Mitcham CR4 4EA on 25 January 2021
25 Jan 2021 PSC01 Notification of Chaudhry Irfan Mehsempuri Azed as a person with significant control on 22 January 2021
15 Jan 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021
15 Jan 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 January 2021
15 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 December 2020
11 Jan 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 December 2020
11 Jan 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021
14 Dec 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 December 2020