Advanced company searchLink opens in new window

RAVIGA GROUP LIMITED

Company number 11204877

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)
20 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 AP01 Appointment of Mr Jonathan Barton-Harvey as a director on 15 April 2024
27 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
05 Dec 2023 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Tech Hall Main Road Exminster Exeter Devon EX6 8AP on 5 December 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with updates
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 PSC02 Notification of Raviga Holdings Limited as a person with significant control on 16 November 2018
22 Nov 2018 PSC07 Cessation of Kamlesh Raichura as a person with significant control on 16 November 2018
22 Nov 2018 AP01 Appointment of Mr Matthew Horner as a director on 16 November 2018
02 Nov 2018 MR04 Satisfaction of charge 112048770001 in full
28 Sep 2018 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 28 September 2018
05 Sep 2018 PSC01 Notification of Kamlesh Raichura as a person with significant control on 23 February 2018
14 Aug 2018 AD01 Registered office address changed from International House Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from Harlequin House Forde Court Forde Road Newton Abbot Devon TQ12 4BT United Kingdom to International House Nile Street London N1 7SR on 14 August 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association