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)
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/08/2020
29 Aug 2019 AD01 Registered office address changed from , 2nd Floor, 33 - 39 Bowling Green Lane, London, EC1R 0BJ, England to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 29 August 2019
04 Jul 2019 MR04 Satisfaction of charge 092734600001 in full
04 Jun 2019 TM01 Termination of appointment of Georgia Taylor Foster as a director on 22 May 2019
04 Jun 2019 AP01 Appointment of Mr Christopher David George Smith as a director on 22 May 2019
09 Jan 2019 PSC08 Notification of a person with significant control statement
09 Jan 2019 PSC07 Cessation of Passion Capital Lp as a person with significant control on 7 January 2019
07 Jan 2019 PSC02 Notification of Passion Capital Lp as a person with significant control on 7 January 2019
11 Dec 2018 PSC07 Cessation of Passion Capital Lp as a person with significant control on 20 November 2018
09 Oct 2018 SH10 Particulars of variation of rights attached to shares
09 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2018
  • GBP 3,484.184
25 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share tranfers 03/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 AP01 Appointment of Mr Maxime Arthur William Mandin as a director on 3 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/08/2020
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 3,484.184
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
26 Jul 2018 CH01 Director's details changed for Mr Martin Hugh Sweeney on 26 July 2018
26 Jul 2018 PSC05 Change of details for Passion Capital Lp as a person with significant control on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Nicholas James Lally on 24 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Robert Simon Dighero on 24 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Martin Hugh Sweeney on 24 July 2018
26 Jul 2018 CH01 Director's details changed for Ms Georgia Taylor Foster on 24 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Mairtin Seosaimh O'riada on 24 July 2018