RAVEN RECRUITMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-09

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Registered office address changed from Unit 122 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 2024-06-22

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

10/01/2410 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

30/12/2330 December 2023 Registered office address changed from 1-2 Craven Road London W5 2UA England to Unit 122 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 2023-12-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE MARIE DE FRIEND / 20/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE MARIE DE FRIEND / 15/11/2018

View Document

27/11/1827 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOYLE / 15/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MS ANNETTE MARIE DE FRIEND / 15/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DOYLE / 15/11/2018

View Document

30/07/1830 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 2ND FLOOR, 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MARIE DE FRIEND

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DOYLE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 28/10/13 STATEMENT OF CAPITAL GBP 200

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MS ANNETTE DE FRIEND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 41 BARNFIELD ROAD LONDON W5 1QU ENGLAND

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 17/07/2014

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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