RAVENTOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-13 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Cessation of Mustak Mohmed as a person with significant control on 2023-07-27 |
31/10/2331 October 2023 | Termination of appointment of Mustak Mohmed as a director on 2023-07-27 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
30/06/1530 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/08/1419 August 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHTAQ MOHMED / 01/11/2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ABBEY & CO ASSOCIATES 1ST FLOOR, UNITY HOUSE FLETCHER ST, BOLTON LANCASHIRE BL3 6NE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/07/1220 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNSHI |
04/04/124 April 2012 | DIRECTOR APPOINTED MR MUSHTAQ MOHMED |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/06/1123 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR EBRAHIM DALAL |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/06/1024 June 2010 | PREVEXT FROM 30/10/2009 TO 31/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM UMERJI DALAL / 01/10/2009 |
18/05/1018 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / FARUK PATEL / 09/03/2004 |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON LANCASHIRE BL3 6LA |
15/05/0715 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/06/0416 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
16/06/0316 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
12/11/0212 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
29/06/0229 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE |
07/06/027 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
21/07/0021 July 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/9917 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/994 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9928 May 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/10/99 |
21/05/9921 May 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
07/07/987 July 1998 | NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | S366A DISP HOLDING AGM 09/06/98 |
19/06/9819 June 1998 | DIRECTOR RESIGNED |
19/06/9819 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD |
19/06/9819 June 1998 | SECRETARY RESIGNED |
19/06/9819 June 1998 | S386 DISP APP AUDS 09/06/98 |
19/06/9819 June 1998 | S252 DISP LAYING ACC 09/06/98 |
13/05/9813 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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