RAVNE KNIVES UK - History of Changes


DateDescription
2024-04-03 update statutory_documents DIRECTOR APPOINTED MR TOMAZ GOLOB
2024-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGOR ADLER
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIJEM PECNIK
2022-09-26 update statutory_documents DIRECTOR APPOINTED MR GREGOR ADLER
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIJ RAVNE SYSTEMS D.O.O.
2022-01-25 update statutory_documents CESSATION OF NOZI RAVNE D.O.O. AS A PSC
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-24 delete about_pages_linkeddomain anibasdesign.com
2019-07-24 delete index_pages_linkeddomain anibasdesign.com
2019-07-24 insert about_pages_linkeddomain anibas.fr
2019-07-24 insert alias Ravne Systems Uk Ltd.
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / SIJ RAVNE SYSTEMS D.O.O. / 06/04/2016
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOZI RAVNE D.O.O / 06/04/2016
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-03 delete source_ip 217.160.231.18
2017-12-03 insert source_ip 217.160.0.29
2017-07-07 delete source_ip 217.160.233.120
2017-07-07 insert source_ip 217.160.231.18
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update account_ref_month 3 => 12
2017-04-27 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-12-31 => 2018-09-30
2017-03-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents DIRECTOR APPOINTED VIJEM PECNIK
2016-12-20 insert company_previous_name RAVNE KNIVES (UK) LIMITED
2016-12-20 update name RAVNE KNIVES (UK) LIMITED => SIJ RAVNE SYSTEMS (UK) LIMITED
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CAS
2016-11-22 update statutory_documents COMPANY NAME CHANGED RAVNE KNIVES (UK) LIMITED CERTIFICATE ISSUED ON 22/11/16
2016-11-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-23 delete source_ip 82.165.201.216
2016-07-23 insert source_ip 217.160.233.120
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-02 update statutory_documents 01/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-09 delete managingdirector Tony Stephens
2015-05-09 delete email to..@ravneknivesuk.com
2015-05-09 delete person Tony Stephens
2015-05-09 delete phone +33 (0)233 683834
2015-05-09 delete phone +44 (0)7775 697955
2015-05-09 insert address 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH England
2015-05-09 insert email an..@ravne.com
2015-05-09 insert phone +44 (0)7789 866338
2015-05-09 update primary_contact null => 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH England
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-08 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-04-01 update statutory_documents 01/03/15 FULL LIST
2015-03-31 update statutory_documents DIRECTOR APPOINTED PETER CAS
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHENS
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 12 CONQUEROR COURT SITTINGBOURNE KENT UNITED KINGDOM ME10 5BH
2014-04-07 insert address 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-17 update statutory_documents 01/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-03-04 update statutory_documents 01/03/13 FULL LIST
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents CONSOLIDATION 04/05/12
2012-03-26 update statutory_documents 01/03/12 FULL LIST
2011-10-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 01/03/11 FULL LIST
2010-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION