RAVN SYSTEMS LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

08/07/198 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

14/05/1914 May 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 DISS REQUEST WITHDRAWN

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1821 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 STATEMENT BY DIRECTORS

View Document

31/10/1831 October 2018 SOLVENCY STATEMENT DATED 29/10/18

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1831 October 2018 REDUCE ISSUED CAPITAL 29/10/2018

View Document

17/09/1817 September 2018 PREVEXT FROM 31/12/2017 TO 31/07/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RAY SCHEPPACH

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMANAGE EMEA LIMITED

View Document

24/01/1824 January 2018 CESSATION OF PETER WALLQVIST AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF JAN VAN HOECKE AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF SJOERD SMEETS AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF SIMON PECOVNIK AS A PSC

View Document

14/07/1714 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071162040003

View Document

09/06/179 June 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

09/06/179 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 23810

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR RAFIQ RAZAK MOHAMMADI

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR NEIL VALENTINO ARAUJO

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PECOVNIK

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALLQVIST

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAN VAN HOECKE

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SJOERD SMEETS

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071162040003

View Document

26/02/1626 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 08/09/15 STATEMENT OF CAPITAL GBP 22990.000000

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 22910

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SJOERD SMEETS / 17/09/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PECOVNIK / 17/09/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN HOECKE / 17/09/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALLQVIST / 17/09/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PECOVNIK / 17/09/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SJOERD SMEETS / 17/09/2013

View Document

30/10/1330 October 2013 ADOPT ARTICLES 23/10/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ADOPT ARTICLES 10/12/2012

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALLQVIST / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SJOERD SMEETS / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN HOECKE / 04/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PECOVNIK / 04/01/2012

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company