RAVEN ELECTRONICS GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SHERFIELD HOUSE MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RADLEY / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RADLEY / 01/01/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 OEL ENGLAND

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 4 SARUM ROAD TADLEY BASINGSTOKE HAMPSHIRE RG26 4ES

View Document

21/03/0321 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/04/0216 April 2002 £ NC 100000/200000 14/06

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 14/06/01

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 24 BEECH GLEN BRACKNELL BERKS RG12 7DQ

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/00

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 ALTER ARTICLES 14/09/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 06/03/99; CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 £ IC 10100/6767 30/10/98 £ SR 3333@1=3333

View Document

12/11/9812 November 1998 APPROVE PURCH 3333 @ £1 16/09/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 £ NC 1000/100000 02/05

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 02/05/90

View Document

14/06/9014 June 1990 ALTER MEM AND ARTS 02/05/90

View Document

05/06/905 June 1990 COMPANY NAME CHANGED DAREWARD LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

05/06/905 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/90

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

06/03/906 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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