- Company Overview for RATEMYRAVE LIMITED (11451624)
- Filing history for RATEMYRAVE LIMITED (11451624)
- People for RATEMYRAVE LIMITED (11451624)
- More for RATEMYRAVE LIMITED (11451624)
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) |
---|---|---|---|
18 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from 2O North Lane Canterbury CT2 7PG England to 22-24 Stour Street Canterbury CT1 2NZ on 14 April 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Jan 2022 | PSC04 | Change of details for Mr Ben Lovejoy as a person with significant control on 7 January 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 58 Chalky Bank Road Rainham Gillingham Kent ME8 7NP England to 2O North Lane Canterbury CT2 7PG on 11 December 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
08 Jul 2020 | PSC04 | Change of details for Mr Ben Lovejoy as a person with significant control on 8 July 2020 | |
08 Jul 2020 | PSC01 | Notification of Eliot Preston Harris as a person with significant control on 8 July 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
23 May 2019 | PSC07 | Cessation of Ryan-Lee Austin as a person with significant control on 11 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Ryan-Lee Austin as a director on 11 May 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Sam David Slucock as a director on 6 December 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Sam David Slucock on 1 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Ryan-Lee Austin on 1 November 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 58 Chalky Bank Road Rainham Gillingham Kent ME8 7ME England to 58 Chalky Bank Road Rainham Gillingham Kent ME8 7NP on 11 July 2018 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|