Advanced company searchLink opens in new window

RYDE TEACHING SERVICES LIMITED

Company number 04680351

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)
05 Apr 2012 COCOMP Order of court to wind up
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 100
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
16 Mar 2010 CH04 Secretary's details changed for Alban Corporate Services Ltd on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Michaela Ryde on 1 March 2010
03 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
21 Mar 2009 363a Return made up to 27/02/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
22 Apr 2008 363a Return made up to 27/02/08; full list of members
06 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Apr 2007 363a Return made up to 27/02/07; full list of members
08 Aug 2006 AA Total exemption small company accounts made up to 28 February 2006
08 May 2006 363a Return made up to 27/02/06; full list of members
12 Jan 2006 88(2)R Ad 31/12/05--------- £ si 98@1=98 £ ic 2/100
20 Sep 2005 AA Total exemption small company accounts made up to 28 February 2005
14 Mar 2005 363s Return made up to 27/02/05; full list of members
05 Jan 2005 AA Total exemption small company accounts made up to 29 February 2004
23 Sep 2004 287 Registered office changed on 23/09/04 from: 5 executive park hatfield road st. Albans hertfordshire AL1 4TA
26 May 2004 363s Return made up to 27/02/04; full list of members
25 Mar 2003 288a New director appointed
25 Mar 2003 288a New secretary appointed
09 Mar 2003 287 Registered office changed on 09/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
09 Mar 2003 288b Secretary resigned