Advanced company searchLink opens in new window

RIP IT UP,START AGAIN LTD

Company number 07088517

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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