- Company Overview for RAVENCLAW LIMITED (13107002)
- Filing history for RAVENCLAW LIMITED (13107002)
- People for RAVENCLAW LIMITED (13107002)
- Charges for RAVENCLAW LIMITED (13107002)
- More for RAVENCLAW LIMITED (13107002)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
18 Aug 2022 | TM01 | Termination of appointment of Ramneet Pal Singh as a director on 5 August 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
27 May 2022 | PSC04 | Change of details for Mr Muhammad Iqbal as a person with significant control on 28 February 2022 | |
26 May 2022 | PSC02 | Notification of Sector One Limited as a person with significant control on 28 February 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Muhammad Iqbal on 25 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Muhammad Iqbal as a person with significant control on 25 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Unit 7 & 8 Magreal Industrial Estate Freeth Street Birmingham B16 0QZ United Kingdom to 191 Coleshill Road Birmingham B36 8EA on 26 May 2022 | |
26 May 2022 | PSC01 | Notification of Muhammad Iqbal as a person with significant control on 28 February 2022 | |
26 May 2022 | AP01 | Appointment of Mr Muhammad Iqbal as a director on 28 February 2022 | |
26 May 2022 | PSC07 | Cessation of Ramneet Pal Singh as a person with significant control on 28 February 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
25 Aug 2021 | CH01 | Director's details changed for Mr Ramneet Pal Singh on 25 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Unit 7-8 Magreal Industrial Estate Freeth Street Birmingham West Midlands B16 0QZ United Kingdom to Unit 7 & 8 Magreal Industrial Estate Freeth Street Birmingham B16 0QZ on 25 August 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | PSC04 | Change of details for Mr Ramneet Pal Singh as a person with significant control on 31 December 2020 | |
18 Mar 2021 | SH08 | Change of share class name or designation | |
18 Mar 2021 | SH03 | Purchase of own shares. | |
18 Mar 2021 | MR01 | Registration of charge 131070020001, created on 12 March 2021 | |
02 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2020
|
|
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|