RAVEN CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

07/02/257 February 2025 Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Mr Gavin Christopher Petken as a director on 2024-11-19

View Document

20/11/2420 November 2024 Resolutions

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

07/06/247 June 2024 Director's details changed for Mr Ian Mcleod Kerr on 2024-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2023-05-24

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2022-05-24

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2021-06-30

View Document

11/07/2311 July 2023 Second filing of Confirmation Statement dated 2021-05-24

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

13/06/2313 June 2023 Change of details for Mr Ian Mcleod Kerr as a person with significant control on 2017-05-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Termination of appointment of David Wilson Fletcher as a director on 2023-01-01

View Document

09/06/229 June 2022 Confirmation statement made on 2022-05-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-24 with updates

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-05-24

View Document

29/06/2129 June 2021 Director's details changed for Mr Ian Mcleod Kerr on 2021-05-24

View Document

29/06/2129 June 2021 Change of details for Mr Ian Mcleod Kerr as a person with significant control on 2021-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/208 June 2020 Confirmation statement made on 2020-05-24 with updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 1.3731

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1.2592

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM ABERCORN HOUSE 79 RENFREW ROAD GLASGOW PAISLEY PA3 4DA UNITED KINGDOM

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KERR

View Document

17/12/1817 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR DAVID WILSON FLETCHER

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS JENNIFER MCLEAN

View Document

03/12/183 December 2018 13/11/2018

View Document

03/12/183 December 2018 SUB-DIVISION 13/11/18

View Document

03/12/183 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 1.2052

View Document

03/12/183 December 2018 1 ORDINARY SHARE OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY IS HEREBY SUBDIVIDED INTO 10,000 ORDINARY SHARES OF £0.0001 EACH 13/11/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 COMPANY NAME CHANGED ID COMMAND LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

25/05/1725 May 2017 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