RAVEN & CO RECOVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-03-30 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-30 |
04/07/244 July 2024 | Cessation of Julie Ann Rafferty as a person with significant control on 2023-04-10 |
03/07/243 July 2024 | Change of details for Mr Adam Rafferty as a person with significant control on 2023-04-10 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-31 with updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-03-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
10/11/2110 November 2021 | Termination of appointment of Julie Ann Rafferty as a director on 2021-09-28 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-31 with updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
25/09/2025 September 2020 | 30/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
09/09/199 September 2019 | 30/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
22/12/1722 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | COMPANY NAME CHANGED PREMIER INSOLVENCY SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/17 |
22/11/1722 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RAFFERTY |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE RAFFERTY |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
27/06/1627 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN RAFFERTY / 29/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR ADAM RAFFERTY |
22/06/1222 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN BRINDLEY / 20/07/2011 |
08/06/118 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN BRINDLEY / 14/01/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 8 KING STREET NEWCASTLE UNDER LYME STAFFS ST5 1EL |
10/12/0710 December 2007 | SECRETARY RESIGNED |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: SCOPE HOUSE WESTON ROAD CREWE CW1 6DD |
25/06/0725 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
31/05/0731 May 2007 | 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