Advanced company searchLink opens in new window

RAVIGA HOLDINGS LIMITED

Company number 11582506

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)
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 2,446.45
14 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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 TQ2 7FF United Kingdom to Tech Hall Main Road Exminster Exeter Devon EX6 8AP on 5 December 2023
25 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
30 Nov 2022 AD01 Registered office address changed from C/O Pkf Francis Clark Sigma House, Oak View Close Edginswell Park Torquay TQ2 7FF United Kingdom to Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF on 30 November 2022
28 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 2,134.85
13 Dec 2019 AA01 Current accounting period extended from 30 September 2019 to 29 February 2020
08 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
14 Mar 2019 PSC04 Change of details for Mr Kamlesh Raichura as a person with significant control on 15 January 2019
09 Jan 2019 PSC01 Notification of Matthew Horner as a person with significant control on 16 November 2018
09 Jan 2019 PSC01 Notification of Kamlesh Raichura as a person with significant control on 16 November 2018
22 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 22 December 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 134.85
28 Nov 2018 SH10 Particulars of variation of rights attached to shares
28 Nov 2018 SH08 Change of share class name or designation
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities