RR-AVA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Registered office address changed from 42-44 Chorley New Road Suite 16, the White House Bolton BL1 4AP United Kingdom to Floor 3 2 the Studios 318 Chorley Old Road Bolton BL1 4JU on 2025-05-27

View Document

20/03/2520 March 2025 Change of details for Sport Herzschlag Holdinggesellschaften Ag as a person with significant control on 2025-03-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

21/06/2321 June 2023 Notification of Sport Herzschlag Holdinggesellschaften Ag as a person with significant control on 2023-06-15

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

21/06/2321 June 2023 Cessation of Aleph Properties Limited as a person with significant control on 2023-06-15

View Document

21/06/2321 June 2023 Cessation of Gremi Limited as a person with significant control on 2023-06-15

View Document

20/05/2320 May 2023 Second filing for the appointment of Karina Maria Cognolato as a director

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Notification of Gremi Limited as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Cessation of Gianmattia Pucciano as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

04/05/234 May 2023 Appointment of Mrs Karina Maria Cognolato as a director on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of Gianmattia Pucciano as a director on 2023-05-01

View Document

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

View Accounts

19/10/2219 October 2022 Change of details for Mr Gianmattia Pucciano as a person with significant control on 2022-10-04

View Document

18/10/2218 October 2022 Director's details changed for Mr Gianmattia Pucciano on 2022-10-04

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-29 with updates

View Document

20/09/2220 September 2022 Cessation of Aleph Zero Ag as a person with significant control on 2022-07-25

View Document

20/09/2220 September 2022 Notification of Aleph Properties Limited as a person with significant control on 2022-07-25

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

06/08/216 August 2021 Notification of Aleph Zero Ag as a person with significant control on 2021-07-29

View Document

06/08/216 August 2021 Cessation of Roberto Pucciano as a person with significant control on 2021-07-29

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANMATTIA PUCCIANO

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 CESSATION OF CHRONOS GROUP AG AS A PSC

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO PUCCIANO

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED HESO HEALTHCARE SYSTEM OPTIMISATION LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 CESSATION OF GIANMATTIA PUCCIANO AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRONOS GROUP AG

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 24TH FLOOR THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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