RAVEN FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 2024-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Dane House 26 Taylor Road Aylesbury Buckinghamshire HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-10

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/03/116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHOY / 03/03/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 22/04/99

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information