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)
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
20 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Nicholas James Saunders as a director on 18 April 2017
11 May 2017 TM01 Termination of appointment of Matthew David Beddall as a director on 18 April 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 AP01 Appointment of Mr Anthony Hamilton Daniell as a director on 6 February 2017
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2,988.39
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,684.35
18 Jan 2017 SH10 Particulars of variation of rights attached to shares
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 TM01 Termination of appointment of Robert Biggs as a director on 28 December 2016
23 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
23 Jun 2016 AP01 Appointment of Mr Matthew David Beddall as a director on 14 June 2016
23 Jun 2016 TM01 Termination of appointment of Owen Mccormack as a director on 14 June 2016
07 May 2016 AA Total exemption small company accounts made up to 31 December 2015