RAVAGO MANUFACTURING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Notification of Theodorus Roussis as a person with significant control on 2024-12-17 |
10/03/2510 March 2025 | Cessation of Amc Group Holdings Limited as a person with significant control on 2024-12-16 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
10/03/2510 March 2025 | Notification of Gunhilde Van Gorp as a person with significant control on 2024-12-17 |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Notification of Amc Group Holdings Limited as a person with significant control on 2024-05-31 |
24/07/2424 July 2024 | Cessation of Gunhilde Van Gorp as a person with significant control on 2024-05-31 |
24/07/2424 July 2024 | Cessation of Theodorus Roussis as a person with significant control on 2024-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-26 with updates |
15/09/2315 September 2023 | Full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Full accounts made up to 2022-05-31 |
01/02/231 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-26 with updates |
29/11/2229 November 2022 | Certificate of change of name |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Satisfaction of charge 1 in full |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMC GROUP HOLDINGS LIMITED |
19/03/1919 March 2019 | CESSATION OF ALEXANDER TERENCE COOK AS A PSC |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TERENCE COOK / 01/10/2009 |
01/07/161 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER TERENCE COOK / 01/10/2009 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM DONNELLYS ACCOUNTANTS PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLS / 01/06/2011 |
29/06/1129 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER COOK / 20/05/2008 |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 20/05/2008 |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/076 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA |
14/06/0514 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/08/0417 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
06/08/046 August 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS; AMEND |
18/06/0418 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: OLD COMET HOUSE, FARRINGTON BUSINESS PARK LEYLAND PRESTON LANCASHIRE PR25 3GG |
27/12/0327 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
05/06/035 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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