- Company Overview for RINGDALE LIMITED (03849923)
- Filing history for RINGDALE LIMITED (03849923)
- People for RINGDALE LIMITED (03849923)
- Charges for RINGDALE LIMITED (03849923)
- More for RINGDALE LIMITED (03849923)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
06 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
29 Aug 2021 | AD01 | Registered office address changed from 3 Penrose Mead Penrose Mead Writtle Chelmsford CM1 3GD England to Westfield Chauntree Road Maidenhead Berkshire SL6 1TS on 29 August 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 May 2020 | CH01 | Director's details changed for Mrs Rakta Patel on 11 August 2018 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | MR01 |
Registration of a charge
|
|
10 Nov 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 038499230017, created on 25 November 2016 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
24 Oct 2018 | PSC01 | Notification of Gayatri Patel as a person with significant control on 7 April 2016 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from 9 Boulters Court Maidenhead SL6 8th England to 3 Penrose Mead Penrose Mead Writtle Chelmsford CM1 3GD on 31 May 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 81a Nelson Road Rayleigh Essex SS6 8HQ to 9 Boulters Court Maidenhead SL6 8th on 25 April 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |