RAV DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Change of details for Zanisha Ltd as a person with significant control on 2024-05-20

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Change of details for Mr Ravinder Aggarwal as a person with significant control on 2018-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/12/235 December 2023 Notification of Zanisha Ltd as a person with significant control on 2017-12-05

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CESSATION OF KATHERINE ELIZABETH COX AS A PSC

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER AGGARWAL

View Document

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

View Accounts

02/01/192 January 2019 CESSATION OF RUBY AGGARWAL AS A PSC

View Document

02/01/192 January 2019 05/12/17 STATEMENT OF CAPITAL GBP 400

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE COX

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF RAVINDER AGGARWAL AS A PSC

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MR ANIL AGGARWAL

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER AGGARWAL / 04/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER AGGARWAL / 04/12/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 7A WYNDHAM PLACE LONDON W1H 1PN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY KIRAN AGGARWAL

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: C/O S AGGARWAL 7A WYNDHAM PLACE LONDON W1H 1PN

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 273-287 REGENT STREET LONDON W1R 7PB

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 8 DUKE STREET MANCHESTER SQUARE LONDON W1M 5AA

View Document

19/12/9519 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 1 DUKE STREET MANCHESTER SQUARE LONDON W1M 5RD

View Document

25/11/9225 November 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 5 LONDON RD RAINHAM KENT ME8 7RG

View Document

26/11/9126 November 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 Full accounts made up to 1991-03-31

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/904 December 1990 Full accounts made up to 1990-03-31

View Document

04/12/904 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 EXEMPTION FROM APPOINTING AUDITORS 300488

View Document

20/05/8820 May 1988 RETURN MADE UP TO 14/05/88; NO CHANGE OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 REGISTERED OFFICE CHANGED ON 04/04/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

27/01/8727 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

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