BANKRAVEN LTD

162a Clapton Common, London, E5 9AG, England
StatusACTIVE
Company No.08352356
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Glausius

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GREEN HEALTH ALLIANCE LTD

28 OLD BIRLEY STREET,MANCHESTER,M15 5RG

Number:10888649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOYALE LIMITED

C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:07159459
Status:ACTIVE
Category:Private Limited Company

LIGHTMAX LIMITED

CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA

Number:06769519
Status:ACTIVE
Category:Private Limited Company

MAN AND JET LTD.

275 WESTWAY,LONDON,W12 7AW

Number:09141881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source