- Company Overview for RYDELL BARTWO LTD (07894064)
- Filing history for RYDELL BARTWO LTD (07894064)
- People for RYDELL BARTWO LTD (07894064)
- More for RYDELL BARTWO LTD (07894064)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
06 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 Oct 2021 | AD01 | Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 5 October 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Giulio Corsi as a director on 10 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Angela Coppola as a director on 20 September 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | PSC01 | Notification of Angela Coppola as a person with significant control on 4 November 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Miss Angela Coppola as a director on 8 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Nicola Coppola as a director on 8 July 2019 | |
06 Jan 2019 | AP04 | Appointment of Bath Secretarial Services Limited as a secretary on 6 January 2019 | |
06 Jan 2019 | TM02 | Termination of appointment of Tmp Business Services Ltd as a secretary on 6 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
30 Dec 2018 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 30 December 2018 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued |