RAVEN MIDCO LIMITED

Norfolk Tower Norfolk Tower, Norwich, NR1 3PA, United Kingdom
StatusACTIVE
Company No.10340884
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

RAVEN MIDCO LIMITED is an active private limited company with number 10340884. It was incorporated 7 years, 8 months, 10 days ago, on 22 August 2016. The company address is Norfolk Tower Norfolk Tower, Norwich, NR1 3PA, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Arthur Truman

Cessation date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Paul Andrew Cocker

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-20

Psc name: Raven Topco Limited

Documents

View document PDF

Confirmation statement with no 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 full

Date: 09 Dec 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

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

Accounts with accounts type full

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

Officer name: James John Birtwhistle

Termination date: 2022-11-23

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: 01 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 full

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: 17 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: 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

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Birtwhistle

Change date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

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

Change date: 2021-01-04

New address: Norfolk Tower Surrey Street Norwich NR1 3PA

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

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

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: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Johnson

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

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

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: Matthew Arthur Truman

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 08 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type full

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

Second filing capital allotment shares

Date: 20 Jun 2017

Action Date: 31 Oct 2016

Category: Capital

Type: RP04SH01

Capital : 139,366.58 GBP

Date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-02-26

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 139,366.58 GBP

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

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2016

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-02-26

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

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

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

BERATER LIMITED

20 OAK GROVE,WEST SUSSEX,PO22 9JN

Number:04329311
Status:ACTIVE
Category:Private Limited Company

BROADLAND COURT LIMITED

2 BROADLAND COURT,LOWESTOFT,NR32 3PQ

Number:01958977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CC TECHLINES LIMITED

27 LISNAHALL ROAD,DUNGANNON,BT71 5NB

Number:NI659439
Status:ACTIVE
Category:Private Limited Company

CLARITY CARE LTD

THE OLD COURT HOUSE,GRAYS,RM17 5DD

Number:10617938
Status:ACTIVE
Category:Private Limited Company

IC NETWORKS LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC437868
Status:ACTIVE
Category:Private Limited Company

LUCID FOUNDERS LLP

25-31 PARLIAMENT STREET,LIVERPOOL,L8 5RN

Number:OC370632
Status:ACTIVE
Category:Limited Liability Partnership

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