RAVEN ROW

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Director's details changed for Jennifer Lomax on 2022-05-01

View Document

13/05/2213 May 2022 Director's details changed for Alexander James Farquharson on 2022-05-01

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Jennifer Lomax on 2021-05-01

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES FARQUHARSON / 24/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOMAX / 24/01/2018

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 21/04/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PABLO LAFUENTE

View Document

30/12/1530 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 21/04/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR SILKE OTTO KNAPP

View Document

22/04/1422 April 2014 21/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 21/04/13 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN SAINSBURY / 10/10/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN SAINSBURY / 10/10/2012

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 21/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 21/04/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PABLO LAFUENTE / 01/10/2009

View Document

23/06/1023 June 2010 21/04/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOMAX / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES FARQUHARSON / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILKE OTTO KNAPP / 01/10/2009

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PABLO LAFUENTE

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION

View Document

05/06/085 June 2008 ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED FRYING PAN ALLEY CERTIFICATE ISSUED ON 02/06/08

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 56 ARTILLERY LANE LONDON E1 7LS

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

21/04/0621 April 2006 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