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)
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
23 Feb 2018 MR01 Registration of charge 092734600001, created on 6 February 2018
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 AP01 Appointment of Ms Georgia Taylor Foster as a director on 2 February 2017
13 Apr 2017 TM01 Termination of appointment of Nathan Benaich as a director on 2 February 2017
20 Jan 2017 AD01 Registered office address changed from , 48 Kingsway Place, London, EC1R 0LU to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 20 January 2017
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 2,694.280
04 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2016 AP01 Appointment of Mr Nathan Benaich as a director on 27 October 2016
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,463.038000
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,017.995
30 Nov 2015 AD01 Registered office address changed from , 158 Old Ford Road, London, E2 9PW, England to 5th Floor, Classic House 174-180 Old Street London EC1V 9BP on 30 November 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,017.995000
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2015 SH08 Change of share class name or designation
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,463.038000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.