Advanced company searchLink opens in new window

RINGBEST LIMITED

Company number 02795049

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 Jul 2024 TM01 Termination of appointment of Richard Michael Harris as a director on 22 July 2024
24 Jul 2024 AP01 Appointment of Ms Lucy Gabrielle Marks as a director on 22 July 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Mr Roy Grainger Williams on 1 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Richard Michael Harris on 1 March 2024
04 Mar 2024 CH03 Secretary's details changed for Hugh Grainger Williams on 1 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
10 Mar 2023 PSC05 Change of details for Strathnewton Investments Limited as a person with significant control on 8 March 2023
24 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 AD01 Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 March 2021
24 Aug 2020 MR04 Satisfaction of charge 12 in full
24 Aug 2020 MR04 Satisfaction of charge 13 in full
24 Aug 2020 MR04 Satisfaction of charge 027950490014 in full
04 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CH01 Director's details changed for Mr Richard Michael Harris on 16 November 2017