RAVENWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

27/06/2427 June 2024 Termination of appointment of Guy Anthony Hickton as a director on 2024-05-16

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL EDWARD HEWITT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 31/07/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLOOMFIELD

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM LEWIN FORGE 25 LEWIN STREET MIDDLEWICH CW10 9BG ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD HEWITT / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL BLOOMFIELD / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY HICKTON / 30/07/2018

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 24/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL BLOOMFIELD / 24/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY HICKTON / 24/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD HEWITT / 24/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX UNITED KINGDOM

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RAHMON MOETAMEDI

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR NEIL EDWARD HEWITT

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR STEVEN MICHAEL BLOOMFIELD

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR GUY ANTHONY HICKTON

View Document

20/10/1620 October 2016 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