BANKRAVEN LTD
Status | ACTIVE |
Company No. | 08352356 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BANKRAVEN LTD is an active private limited company with number 08352356. It was incorporated 11 years, 4 months, 26 days ago, on 08 January 2013. The company address is 162a Clapton Common, London, E5 9AG, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 07 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-07
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: 162a Clapton Common London E5 9AG
Change date: 2023-02-14
Old address: Lower Ground Floor 48 Castlewood Road London N16 6DW
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 07 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-07
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Isaac Glausius
Change date: 2022-07-29
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Isaac Glausiusz
Change date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 07 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 07 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083523560001
Charge creation date: 2019-08-13
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 07 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-07
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-05
Officer name: Mr Isaac Glausius
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 07 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-07
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 07 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-07
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 07 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 07 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Capital allotment shares
Date: 12 Jul 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 2 GBP
Documents
Change account reference date company current extended
Date: 12 Jul 2013
Action Date: 07 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-07
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Glausius
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2013-02-01
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
BROOKS MURRAY PROPERTIES LIMITED
THIRD FLOOR,LEICESTER,LE1 1QH
Number: | 11938453 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOUNT PACKAGING & JANITORIAL SUPPLIES LIMITED
151 HIGH STREET,BILLERICAY,CM12 9AB
Number: | 07372885 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OLD BIRLEY STREET,MANCHESTER,M15 5RG
Number: | 10888649 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW
Number: | 07159459 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA
Number: | 06769519 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 WESTWAY,LONDON,W12 7AW
Number: | 09141881 |
Status: | ACTIVE |
Category: | Private Limited Company |