- Company Overview for RAVEN.GG LIMITED (08618834)
- Filing history for RAVEN.GG LIMITED (08618834)
- People for RAVEN.GG LIMITED (08618834)
- More for RAVEN.GG LIMITED (08618834)
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
|
|
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
|
|
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 |