RAVEN MOUNT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

23/12/2423 December 2024 Termination of appointment of Giles Leo Rabbetts as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Misereavere Limited as a secretary on 2024-12-18

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

11/06/2411 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Statement of capital on 2024-06-07

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / RAVEN RUSSIA LIMITED / 01/06/2018

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 20/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 20/04/2015

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON GREATER LONDON SW1X 7LY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

15/06/1215 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLYN HIRSCH

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 07/04/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 24/01/2011

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTON BILTON

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR JOHN MICHAEL TOWNLEY

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY MARK KIRKLAND

View Document

24/12/0924 December 2009 SECTION 519

View Document

30/10/0930 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/0930 October 2009 REREG PLC TO PRI; RES02 PASS DATE:30/10/2009

View Document

30/10/0930 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/0930 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN VINCENT HIRSCH / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 13/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN VINCENT HIRSCH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOHN GODFREY BILTON / 05/10/2009

View Document

21/09/0921 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0928 August 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR COLIN ANDREW SMITH

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR MARK SINCLAIR

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BIMALJIT SANDHU

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WARE

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY MACNAMARA

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HYSLOP

View Document

22/01/0922 January 2009 GBP IC 114398.317/108669.588 08/12/08 GBP SR [email protected]=5728.729

View Document

15/12/0815 December 2008 GBP SR 50000@1

View Document

09/12/089 December 2008 INTIAL ACCOUNTS MADE UP TO 21/11/08

View Document

12/11/0812 November 2008 SHARE AGREEMENT OTC

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ROBERT THOMAS ERNEST WARE

View Document

06/11/086 November 2008 DIRECTOR APPOINTED GLYN VINCENT HIRSCH

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ANTON JOHN GODFREY BILTON

View Document

03/11/083 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JAMES BALFOUR HYSLOP

View Document

03/11/083 November 2008 DIRECTOR APPOINTED RORY PATRICK MACNAMARA

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED RAVEN ADMISSION PLC CERTIFICATE ISSUED ON 29/10/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES TW18 3BA

View Document

21/08/0821 August 2008 GBP NC 1000/300000 19/08/08

View Document

21/08/0821 August 2008 NC INC ALREADY ADJUSTED 19/08/2008

View Document

21/08/0821 August 2008 S-DIV

View Document

20/08/0820 August 2008 BALANCE SHEET

View Document

20/08/0820 August 2008 AUDITORS' REPORT

View Document

20/08/0820 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/08/0820 August 2008 APPLICATION REREG AS PLC

View Document

20/08/0820 August 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/08/0820 August 2008 DECLARATION REREG AS PLC

View Document

20/08/0820 August 2008 REREG PRI TO PLC; RES02 PASS DATE:20/08/2008

View Document

20/08/0820 August 2008 AUDITORS' STATEMENT

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED SHIELDWAVE LIMITED CERTIFICATE ISSUED ON 15/08/08

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY APPOINTED MARK ADRIAN KIRKLAND

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED BIMALJIT SINGH SANDHU

View Document

23/06/0823 June 2008 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