Advanced company searchLink opens in new window

RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED

Company number 08309098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 MR01 Registration of charge 083090980001, created on 28 March 2024
09 Feb 2024 PSC04 Change of details for Mr Keith Snow as a person with significant control on 29 January 2024
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
05 Dec 2023 PSC04 Change of details for Sir Nicholas Hickman Ponsonby Bacon as a person with significant control on 20 November 2023
05 Dec 2023 PSC04 Change of details for Mr Keith Snow as a person with significant control on 20 November 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 AP01 Appointment of Mr Christopher Ian Ernest Barr as a director on 31 December 2019
21 Jan 2020 PSC07 Cessation of Ian Snow as a person with significant control on 31 December 2019
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,105.00
17 Jan 2020 SH08 Change of share class name or designation
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 PSC01 Notification of Ian Snow as a person with significant control on 31 May 2019
05 Jun 2019 TM01 Termination of appointment of Andrew David Emsley as a director on 31 May 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 AD01 Registered office address changed from Unit 20 Beresford Way Old Whittington Chesterfield Derbyshire S41 9JG to Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 27 November 2018