RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED

08309098
QUANTUM POINT SHEEPBRIDGE LANE CHESTERFIELD ENGLAND S41 9RX

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 6 Buy now
13 May 2024 officers Appointment of director (Mr Robert James Horgan) 2 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 mortgage Registration of a charge 4 Buy now
09 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2023 accounts Annual Accounts 6 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 incorporation Memorandum Articles 21 Buy now
25 Jan 2021 resolution Resolution 1 Buy now
15 Dec 2020 accounts Annual Accounts 8 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2020 resolution Resolution 21 Buy now
23 Jan 2020 officers Appointment of director (Mr Christopher Ian Ernest Barr) 2 Buy now
21 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Jan 2020 capital Return of Allotment of shares 4 Buy now
17 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 accounts Annual Accounts 5 Buy now
11 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2019 officers Termination of appointment of director (Andrew David Emsley) 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 10 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2016 officers Change of particulars for director (Sir Nicholas Hickman Ponsonby Bacon) 2 Buy now
14 Jul 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2015 accounts Annual Accounts 7 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
09 Jun 2014 resolution Resolution 2 Buy now
07 Apr 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2012 incorporation Incorporation Company 39 Buy now