Advanced company searchLink opens in new window

RIPJAR LTD

Company number 08217339

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 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 4,461.71
28 Aug 2020 TM01 Termination of appointment of Leigh Carl Jones as a director on 15 August 2020
25 Aug 2020 AP01 Appointment of Mr Jason Sheldon Melton as a director on 15 August 2020
25 Aug 2020 AP01 Appointment of Mr Kevin Bhatt as a director on 15 August 2020
25 Aug 2020 TM01 Termination of appointment of Brigid Rentoul as a director on 15 August 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 August 2020
  • GBP 3,964.43
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
02 Sep 2019 AA Accounts for a small company made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 30/09/2019.
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/10/2019.
30 Jul 2019 AP01 Appointment of Brigid Rentoul as a director on 16 July 2019
29 Jul 2019 AP01 Appointment of Mr Joshua Kennedy-White as a director on 16 July 2019
29 Jul 2019 TM01 Termination of appointment of Nicholas James Saunders as a director on 16 July 2019
29 Jul 2019 TM01 Termination of appointment of Anthony Daniell as a director on 16 July 2019
16 Oct 2018 AP01 Appointment of Mr Leigh Carl Jones as a director on 13 October 2018
16 Oct 2018 TM01 Termination of appointment of Jeremy Andrew Laycock as a director on 13 October 2018
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 3,342.83
26 Jul 2018 SH08 Change of share class name or designation
26 Jul 2018 SH10 Particulars of variation of rights attached to shares
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2018 PSC07 Cessation of David Winton Harding as a person with significant control on 21 September 2017
11 Jul 2018 PSC02 Notification of Winton Ventures Limited as a person with significant control on 6 April 2016
12 Apr 2018 PSC01 Notification of David Winton Harding as a person with significant control on 21 September 2017
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018