Advanced company searchLink opens in new window

RITESTAR LIMITED

Company number 02708914

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)
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 31 March 2010
25 Aug 2010 TM01 Termination of appointment of James Singh as a director
29 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr James Jasbir Singh on 12 May 2010
12 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re registration 22/01/2010
25 Feb 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Feb 2010 MAR Re-registration of Memorandum and Articles
25 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Feb 2010 RR02 Re-registration from a public company to a private limited company
05 Nov 2009 AA Full accounts made up to 31 March 2009
21 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 May 2009 363a Return made up to 12/05/09; full list of members
07 May 2009 363a Return made up to 23/04/09; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from units 5-7 moor park industrial estate tolpits lane watford hertfordshire WD1 8SP
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Mar 2009 287 Registered office changed on 03/03/2009 from 34 queensbury station parade edgware middlesex HA8 5NN
19 Nov 2008 363a Return made up to 23/04/08; full list of members; amend
17 Nov 2008 288c Director and secretary's change of particulars / raminder singh / 01/05/2007
14 Oct 2008 AA Full accounts made up to 31 March 2008