ALRAVEN LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-22

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/01/2322 January 2023 Annual accounts for year ending 22 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-22

View Document

10/05/2210 May 2022 Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 2022-05-10

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

22/01/2222 January 2022 Annual accounts for year ending 22 Jan 2022

View Accounts

03/12/213 December 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-22

View Document

24/09/2124 September 2021 Change of details for Mr Michal Maciej Harasymowicz as a person with significant control on 2021-09-20

View Document

24/09/2124 September 2021 Director's details changed for Mr Michal Maciej Harasymowicz on 2021-09-20

View Document

22/01/2122 January 2021 Annual accounts for year ending 22 Jan 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/20

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR BEATA HARASYMOWICZ

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 Annual accounts for year ending 22 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/19

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MACIEJ HARASYMOWICZ / 20/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEATA MARIA HARASYMOWICZ / 20/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL MACIEJ HARASYMOWICZ / 20/02/2019

View Document

22/01/1922 January 2019 Annual accounts for year ending 22 Jan 2019

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED BEATA MARIA HARASYMOWICZ

View Document

22/01/1822 January 2018 Annual accounts for year ending 22 Jan 2018

View Accounts

10/08/1710 August 2017 CURREXT FROM 31/07/2017 TO 22/01/2018

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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