- Company Overview for RYMAC PLASTIC PRODUCTS LIMITED (01510036)
- Filing history for RYMAC PLASTIC PRODUCTS LIMITED (01510036)
- People for RYMAC PLASTIC PRODUCTS LIMITED (01510036)
- Charges for RYMAC PLASTIC PRODUCTS LIMITED (01510036)
- More for RYMAC PLASTIC PRODUCTS LIMITED (01510036)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from Unit 7, the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG England to Unit 3 the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG on 16 April 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from Unit 3 Lovett Road the Causeway Staines Middlesex TW18 3AZ to Unit 7, the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG on 16 January 2020 | |
04 Dec 2019 | AP03 | Appointment of Mrs Rowen Dawn Kirsty Battie as a secretary on 21 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Steven Paul Battie as a director on 21 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mrs Rowen Dawn Kirsty Battie as a director on 21 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Kalana Amoda De Zoysa as a director on 19 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Kalana Amoda De Zoysa as a secretary on 19 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
29 Aug 2018 | PSC02 | Notification of Lansdale Holdings Limited as a person with significant control on 13 December 2017 | |
29 Aug 2018 | PSC07 | Cessation of Celsur Trading Limited as a person with significant control on 13 December 2017 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |