- Company Overview for RITESIM.COM LIMITED (07349511)
- Filing history for RITESIM.COM LIMITED (07349511)
- People for RITESIM.COM LIMITED (07349511)
- Charges for RITESIM.COM LIMITED (07349511)
- More for RITESIM.COM LIMITED (07349511)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |