Advanced company searchLink opens in new window

RIPMAX LIMITED

Company number 00467046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2015 AAMD Amended accounts for a medium company made up to 31 March 2014
13 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
13 May 2015 AP03 Appointment of Mr Mark Henley as a secretary on 13 May 2015
13 May 2015 TM02 Termination of appointment of Stephen William Mussett as a secretary on 13 May 2015
23 Feb 2015 AA Accounts for a medium company made up to 31 March 2014
18 Feb 2015 AP01 Appointment of Mr Jason Harvey Metcalf as a director on 6 February 2015
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
08 May 2014 AP01 Appointment of Mr Graham John Hales as a director
02 May 2014 AP01 Appointment of Mr Matthew Hull as a director
16 Apr 2014 TM01 Termination of appointment of Robert Petrie as a director
22 Feb 2014 MR01 Registration of charge 004670460016
03 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
05 Dec 2013 MR01 Registration of charge 004670460015
03 Dec 2013 MR04 Satisfaction of charge 12 in full
03 Dec 2013 MR04 Satisfaction of charge 004670460014 in full
03 Dec 2013 MR04 Satisfaction of charge 11 in full
11 Jun 2013 MR01 Registration of charge 004670460014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Jun 2013 MR04 Satisfaction of charge 4 in full
07 Jun 2013 MR04 Satisfaction of charge 1 in full
07 Jun 2013 MR04 Satisfaction of charge 6 in full
07 Jun 2013 MR04 Satisfaction of charge 7 in full
07 Jun 2013 MR04 Satisfaction of charge 10 in full
07 Jun 2013 MR04 Satisfaction of charge 3 in full
17 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 May 2013 TM01 Termination of appointment of Kenneth Morrissey as a director