- Company Overview for RIP IT UP,START AGAIN LTD (07088517)
- Filing history for RIP IT UP,START AGAIN LTD (07088517)
- People for RIP IT UP,START AGAIN LTD (07088517)
- More for RIP IT UP,START AGAIN LTD (07088517)
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) |
---|---|---|---|
12 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
15 Oct 2017 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE on 15 October 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 22 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Stephen Frederick Kelsey on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 August 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
16 Sep 2015 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 16 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jul 2015 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 9 July 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jul 2013 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 8 July 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Nov 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mrs Lulu Newby Vincent on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Stephen Frederick Kelsey on 27 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Liann Al-Chami as a director | |
04 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 |