- Company Overview for RYAN - JAYBERG LIMITED (01975488)
- Filing history for RYAN - JAYBERG LIMITED (01975488)
- People for RYAN - JAYBERG LIMITED (01975488)
- Charges for RYAN - JAYBERG LIMITED (01975488)
- More for RYAN - JAYBERG LIMITED (01975488)
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) |
---|---|---|---|
06 Jan 2025 | MR01 | Registration of charge 019754880010, created on 20 December 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from St Georges Court St. Georges Square New Malden High Street New Malden KT3 4HG England to Ci Tower Part 3rd Floor St. Georges Square New Malden KT3 4HG on 1 October 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
18 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
02 Apr 2024 | PSC01 | Notification of Mark Byrne as a person with significant control on 6 April 2016 | |
02 Apr 2024 | PSC07 | Cessation of Sheltand as a person with significant control on 2 April 2024 | |
07 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
04 Sep 2020 | PSC01 | Notification of Rakesh Patel as a person with significant control on 12 February 2019 | |
04 Sep 2020 | PSC07 | Cessation of Verona Trust as a person with significant control on 12 February 2019 | |
31 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
20 May 2020 | CH01 | Director's details changed for Rakesh Patel on 1 January 2018 | |
20 May 2020 | CH01 | Director's details changed for Colin Michael Green on 1 January 2020 | |
05 May 2020 | AD01 | Registered office address changed from Coombe Hill House Beverley Way London SW20 0AR to St Georges Court St. Georges Square New Malden High Street New Malden KT3 4HG on 5 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | AP01 | Appointment of Miss Mary Anne Wilson as a director on 1 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Nicholas Craig Jamieson as a director on 30 June 2018 |