Advanced company searchLink opens in new window

RAVEN.GG LIMITED

Company number 08618834

Filter by category

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)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
03 Aug 2023 PSC02 Notification of Grey Matter Capital Llc as a person with significant control on 3 August 2023
24 Apr 2023 CH01 Director's details changed for Mr Samuel Ryan Wells on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Adam Frank Cooper on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Robert Loveday on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from 610 Welton Road Swindon SN5 7XF England to 610 Delta Office Park Welton Road Swindon SN5 7XF on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from 1 Church Road Severn Beach Bristol BS35 4PW England to 610 Welton Road Swindon SN5 7XF on 24 April 2023
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 AP01 Appointment of Mr Don Yoon Kim as a director on 18 November 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 TM01 Termination of appointment of Robert Stamey as a director on 18 November 2021
26 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 AAMD Amended micro company accounts made up to 31 March 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
24 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 1.6666
17 Jun 2020 SH02 Sub-division of shares on 20 April 2020
17 Jun 2020 MA Memorandum and Articles of Association
01 May 2020 PSC04 Change of details for Mr Samuel Ryan Wells as a person with significant control on 24 April 2020
01 May 2020 AP01 Appointment of Zach Matula as a director on 24 April 2020
01 May 2020 AP01 Appointment of Robert Stamey as a director on 24 April 2020