RAVEN TOPCO LIMITED

Norfolk Tower Norfolk Tower, Norwich, NR1 3PA, United Kingdom
StatusACTIVE
Company No.10340347
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

RAVEN TOPCO LIMITED is an active private limited company with number 10340347. It was incorporated 7 years, 8 months, 30 days ago, on 22 August 2016. The company address is Norfolk Tower Norfolk Tower, Norwich, NR1 3PA, United Kingdom.



Company Fillings

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Capital : 117,017.41 GBP

Date: 2023-06-06

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 117,017.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 117,017.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Capital : 117,017.41 GBP

Date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr James Edward Sharp

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: James John Birtwhistle

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mrs Lindsay Jane Waters

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Scott Marshall

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr Kevin Michael Johnson

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Kevin Michael Johnson

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr James John Birtwhistle

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Mr Paul Scott Marshall

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2021

Action Date: 18 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-18

Capital : 101,511.82 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2021

Action Date: 18 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-18

Capital : 91,760.32 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2021

Action Date: 02 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-02

Capital : 105,061.82 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2021

Action Date: 02 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-02

Capital : 105,061.82 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Ms Susan Elisabeth Coppin

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Capital : 108,487.59 GBP

Date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: Norfolk Tower Surrey Street Norwich NR1 3PA

Change date: 2021-01-04

Old address: Francis House 11 Francis Street London SW1P 1DE United Kingdom

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Legacy

Date: 07 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/08/2019

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-08

Officer name: Mr Ralph Eric Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Topping

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Oct 2019

Action Date: 02 May 2020

Category: Capital

Type: SH03

Date: 2020-05-02

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement

Date: 02 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 21/08/19 Statement of Capital gbp 107990.16

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 27 Jun 2019

Action Date: 02 May 2019

Category: Capital

Type: SH03

Capital : 1,000 GBP

Date: 2019-05-02

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 27 Jun 2019

Action Date: 02 May 2019

Category: Capital

Type: SH03

Capital : 1,500 GBP

Date: 2019-05-02

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Arthur Truman

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Andrew John Shapin

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr William James Pearson

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Capital : 109,490.16 GBP

Date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Ian Topping

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Shapin

Change date: 2018-08-20

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2018

Action Date: 02 May 2018

Category: Capital

Type: SH01

Date: 2018-05-02

Capital : 106,561.82 GBP

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-31

Psc name: Kevin Michael Johnson

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-26

New date: 2017-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jan 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-31

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 94,900.00 GBP

Date: 2016-10-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2016

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-26

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Shapin

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr James John Birtwhistle

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr Paul Scott Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Johnson

Appointment date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIZA LIMITED

726 LORDSHIP LANE,LONDON,N22 5JN

Number:10914391
Status:ACTIVE
Category:Private Limited Company

CREATIVE HOSPITALITY GROUP LTD

33-35 UPLANDS CRESCENT,SWANSEA,SA2 0NP

Number:09556837
Status:ACTIVE
Category:Private Limited Company

IMAZY LIMITED

145-147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:11728522
Status:ACTIVE
Category:Private Limited Company

P TURNER CONSULTANTS LTD

34 DEAN CLOSE, LITTLEOVER,DERBYSHIRE,DE23 4EF

Number:06364225
Status:ACTIVE
Category:Private Limited Company

SPAHIA CONTRACTORS LTD

19 WENTWORTH AVENUE,SLOUGH,SL2 2DP

Number:10747449
Status:ACTIVE
Category:Private Limited Company

THE HALLMARK PROPERTY PARTNERSHIP LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:06327782
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