Advanced company searchLink opens in new window

RYMAC PLASTIC PRODUCTS LIMITED

Company number 01510036

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)
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