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)
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AD01 Registered office address changed from C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
23 Feb 2016 CH01 Director's details changed for Mr Richard Michael Harris on 23 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 MR01 Registration of charge 027950490014, created on 31 March 2015
17 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 CH01 Director's details changed for Mr Roy Grainger Williams on 1 May 2014
07 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a small company made up to 31 March 2011
23 May 2011 CH01 Director's details changed for Mr Richard Michael Harris on 11 April 2011
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
04 Jan 2011 AA Accounts made up to 31 March 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 13
10 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re financial agreements 21/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2010 AP03 Appointment of Hugh Grainger Williams as a secretary
27 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Richard Michael Harris on 1 April 2010
04 Feb 2010 AA Accounts made up to 31 March 2009