Advanced company searchLink opens in new window

RAVISHINGMIST LTD

Company number 12529178

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)
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
19 Jun 2024 AD01 Registered office address changed from Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 19 June 2024
25 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
09 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 21 February 2023
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
06 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
29 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
09 Jan 2021 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
06 Nov 2020 AD01 Registered office address changed from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 6 November 2020
31 Jul 2020 AD01 Registered office address changed from 114 Kings Acre Road Hereford HR4 0RG United Kingdom to 60 Rydal Crescent Walkden Manchester M28 7JD on 31 July 2020
07 Jul 2020 PSC07 Cessation of Denise Brozeit as a person with significant control on 19 June 2020
03 Jul 2020 PSC01 Notification of Melisafe Fernandez as a person with significant control on 19 June 2020
03 Jul 2020 TM01 Termination of appointment of Denise Brozeit as a director on 19 June 2020
03 Jul 2020 AP01 Appointment of Ms Melisafe Fernandez as a director on 19 June 2020
25 Jun 2020 AD01 Registered office address changed from 36 Leeming Gardens Gateshead NE9 6rd United Kingdom to 114 Kings Acre Road Hereford HR4 0RG on 25 June 2020
20 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-20
  • GBP 1