Advanced company searchLink opens in new window

RAVELIN TECHNOLOGY LTD

Company number 09273460

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)
28 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,498.163
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 3,497.913
27 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2020
  • GBP 3,497.910
26 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 3,497.535
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 3,496.41
22 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 24 August 2019
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 3,495.785
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 3,487.66
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 3,487.41
21 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 24 August 2018
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 3,486.034
22 Jun 2020 AP01 Appointment of Vinoth Jayakumar as a director on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Martin Hugh Sweeney on 18 June 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New classes of series C1 shares and serices C2 shares be created 08/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 CH01 Director's details changed for Professor Alexander Rupert Van Someren on 8 June 2020
09 Jun 2020 AP01 Appointment of Professor Alexander Rupert Van Someren as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Christopher David George Smith as a director on 8 June 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 3,495.785
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,485.934
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 3,485.684
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 3,485.309
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2020
29 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 CH01 Director's details changed for Mr Robert Simon Dighero on 8 August 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 03/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association