Advanced company searchLink opens in new window

READYFAME LIMITED

Company number 02117144

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 30 June 2019
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2019 PSC04 Change of details for Mr Simon Crispin Climie as a person with significant control on 6 April 2016
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
22 Sep 2017 PSC01 Notification of Simon Crispin Climie as a person with significant control on 6 April 2016
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
19 Sep 2016 CH01 Director's details changed for Dee Harrington on 31 August 2016
19 Sep 2016 CH01 Director's details changed for Simon Crispin Climie on 31 August 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100