- Company Overview for RITESTAR LIMITED (02708914)
- Filing history for RITESTAR LIMITED (02708914)
- People for RITESTAR LIMITED (02708914)
- Charges for RITESTAR LIMITED (02708914)
- Insolvency for RITESTAR LIMITED (02708914)
- More for RITESTAR LIMITED (02708914)
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
|
|
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
|
|
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 |