RAVENLEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Trevor Fitzgerald as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Trevor Fitzgerald on 2024-11-27

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-30 to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Change of details for Mr Trevor Fitzgerald as a person with significant control on 2016-04-06

View Document

28/12/2228 December 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

28/12/2228 December 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Registered office address changed from 26 Burgate Canterbury Kent CT1 2HA United Kingdom to 25 Burgate Canterbury Kent CT1 2HA on 2022-01-05

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / SUZANNAH FITZGERALD / 02/12/2016

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR FITZGERALD / 02/12/2016

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / SUZANNAH FITZGERALD / 22/02/2018

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR FITZGERALD / 22/02/2018

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FITZGERALD / 22/02/2018

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/08/183 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY

View Document

03/05/183 May 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 2ND FLOOR ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FITZGERALD / 01/06/2014

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

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

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 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