Advanced company searchLink opens in new window

RINGSHALL LIMITED

Company number 07937372

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Nov 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 11 November 2024
11 Nov 2024 EH03 Elect to keep the secretaries register information on the public register
11 Nov 2024 EH01 Elect to keep the directors' register information on the public register
11 Nov 2024 EH02 Elect to keep the directors' residential address register information on the public register
11 Nov 2024 CH01 Director's details changed for Mrs Alison Lyn Jayawardena on 4 November 2024
11 Nov 2024 AD01 Registered office address changed from The Office of Ranil Jayawardena the Bury Odiham Hook Hampshire RG29 1NB United Kingdom to 86-90 Paul Street London EC2A 4NE on 11 November 2024
12 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 March 2023
10 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 TM01 Termination of appointment of Ranil Malcolm Jayawardena as a director on 5 August 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office address 06/02/2019
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2019 SH10 Particulars of variation of rights attached to shares
09 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
09 Feb 2019 AD01 Registered office address changed from Ringshall the Street Bramley Tadley Hampshire RG26 5BS to The Office of Ranil Jayawardena the Bury Odiham Hook Hampshire RG29 1NB on 9 February 2019
02 Feb 2019 CH01 Director's details changed for Mr Ranil Malcolm Jayawardena on 1 February 2019
24 Jan 2019 AP01 Appointment of Mrs Alison Lyn Jayawardena as a director on 15 January 2019