- Company Overview for RIPMAX LIMITED (00467046)
- Filing history for RIPMAX LIMITED (00467046)
- People for RIPMAX LIMITED (00467046)
- Charges for RIPMAX LIMITED (00467046)
- Insolvency for RIPMAX LIMITED (00467046)
- More for RIPMAX LIMITED (00467046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
09 Jun 2020 | TM01 | Termination of appointment of Jason Harvey Metcalf as a director on 2 May 2020 | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 241 Green Street Enfield Middlesex EN3 7SJ to Unit 1 Ingersoll House Delamare Road Cheshunt Waltham Cross EN8 9SL on 18 September 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
27 Mar 2019 | TM01 | Termination of appointment of Mark Wood as a director on 28 February 2019 | |
07 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
31 May 2018 | MR01 | Registration of charge 004670460023, created on 29 May 2018 | |
29 May 2018 | MR04 | Satisfaction of charge 004670460018 in full | |
29 May 2018 | MR04 | Satisfaction of charge 004670460019 in full | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 Oct 2017 | MR01 | Registration of charge 004670460022, created on 20 October 2017 | |
24 Oct 2017 | MR01 | Registration of charge 004670460021, created on 20 October 2017 | |
23 Oct 2017 | MR01 | Registration of charge 004670460020, created on 20 October 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
14 Apr 2016 | AP01 | Appointment of Mr Mark David Henley as a director on 1 April 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | MR01 | Registration of charge 004670460019, created on 3 August 2015 | |
04 Aug 2015 | MR01 | Registration of charge 004670460017, created on 30 July 2015 | |
04 Aug 2015 | MR01 | Registration of charge 004670460018, created on 31 July 2015 | |
04 Jul 2015 | MR04 | Satisfaction of charge 004670460016 in full | |
04 Jul 2015 | MR04 | Satisfaction of charge 004670460015 in full |