Advanced company searchLink opens in new window

RYDELL BARTWO LTD

Company number 07894064

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)
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