Advanced company searchLink opens in new window

RITESIM.COM LIMITED

Company number 07349511

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)
14 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 06/10/2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
27 Apr 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
09 May 2014 MR01 Registration of charge 073495110001
09 May 2014 MR01 Registration of charge 073495110002
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
14 Dec 2012 AP01 Appointment of Mr John Peter Butterfield as a director
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Oct 2011 CERTNM Company name changed T1 networks LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
26 Oct 2011 CONNOT Change of name notice
18 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 18 October 2011
09 Dec 2010 TM01 Termination of appointment of Paul Schneider as a director
13 Oct 2010 AP01 Appointment of Mr Paul Schneider as a director
22 Sep 2010 AP01 Appointment of Mr Peter Rebak as a director
17 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 30 June 2011