Advanced company searchLink opens in new window

RIDGEWAY INFORMATION LTD

Company number 07928376

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)
17 Jul 2019 CH01 Director's details changed for Dr Pantea Lotfian on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr William Jeffrey Hugo Peace on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Dr Pantea Lotfian on 17 July 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 159
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 172 of the companies act 2006/company business 11/04/2019
  • RES10 ‐ Resolution of allotment of securities
08 May 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 147
18 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
18 Feb 2019 PSC01 Notification of Nicholas Jones Butler as a person with significant control on 1 January 2019
13 Feb 2019 CH01 Director's details changed for Dr Pantea Lotfian on 1 February 2019
07 Feb 2019 AP01 Appointment of Dr Pantea Lotfian as a director on 1 February 2019
07 Feb 2019 AP01 Appointment of Mr William Jeffrey Hugo Peace as a director on 1 February 2019
24 Sep 2018 TM01 Termination of appointment of Derek Keith Britto as a director on 20 September 2018
21 Sep 2018 TM01 Termination of appointment of George David Murleswki as a director on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of George David Murlewski as a secretary on 21 September 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
12 Jan 2018 AP01 Appointment of Mr George David Murleswki as a director on 9 January 2018
19 Oct 2017 AP01 Appointment of Mr Derek Keith Britto as a director on 1 October 2017
03 Oct 2017 AP01 Appointment of Ms Alice Vivien Sherwood as a director on 1 June 2017
14 Sep 2017 AP01 Appointment of Mr John Henry Cary Gerson as a director on 1 June 2017
14 Sep 2017 AP01 Appointment of Mr Christopher Westcott as a director on 1 June 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 AD01 Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE England to 165 High Street Honiton EX14 1LQ on 2 June 2017