RAVENSCOURT LTD

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Termination of appointment of Osher Shimon Marks as a director on 2023-05-25

View Document

01/06/231 June 2023 Appointment of Mr Bernard Davis as a director on 2023-02-27

View Document

01/06/231 June 2023 Appointment of Mr Nathan Hirsch as a director on 2023-02-27

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

20/12/2120 December 2021 Amended total exemption full accounts made up to 2021-04-05

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/1512 January 2015 11/01/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/149 January 2014 17/12/13 NO MEMBER LIST

View Document

09/01/149 January 2014 SAIL ADDRESS CHANGED FROM:
271 COATSWORTH ROAD
GATESHEAD
TYNE AND WEAR
NE8 4LJ
UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/12/1218 December 2012 17/12/12 NO MEMBER LIST

View Document

04/01/124 January 2012 SAIL ADDRESS CHANGED FROM:
249 ALEXANDRA ROAD
GATESHEAD
TYNE & WEAR
NE8 1RD
UNITED KINGDOM

View Document

04/01/124 January 2012 17/12/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/01/1111 January 2011 17/12/10 NO MEMBER LIST

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSHER SHIMON MARKS / 18/12/2009

View Document

18/12/0918 December 2009 17/12/09 NO MEMBER LIST

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 17/12/05;SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 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