- Company Overview for RAVIANS ENTERPRISE LTD (12369368)
- Filing history for RAVIANS ENTERPRISE LTD (12369368)
- People for RAVIANS ENTERPRISE LTD (12369368)
- More for RAVIANS ENTERPRISE LTD (12369368)
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
|
|
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
|
|
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 |