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)
19 Jan 2016 AP01 Appointment of Mr Owen Mccormack as a director on 22 December 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,500.00
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000
26 Jul 2015 CH01 Director's details changed for Mr Jeremy Andrew Laycock on 1 July 2015
26 Jul 2015 CH01 Director's details changed for Mr Jeremy Annis on 1 July 2015
26 Jul 2015 CH01 Director's details changed for Mr Robert Biggs on 1 July 2015
03 Jun 2015 AD01 Registered office address changed from 1 Hanley Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FE to Suite 404, Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 3 June 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 12/11/2014
22 Dec 2014 SH02 Sub-division of shares on 8 December 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,000
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,000
03 Mar 2014 TM02 Termination of appointment of Dominic Marsh as a secretary
30 Dec 2013 AP01 Appointment of Dr Thomas Charles Lake Griffin as a director
26 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
  • GBP 1,750
16 Sep 2013 TM01 Termination of appointment of Dominic Marsh as a director
16 Sep 2013 TM01 Termination of appointment of Robert Brown as a director
16 Sep 2013 TM01 Termination of appointment of Leigh Jones as a director
16 Sep 2013 TM01 Termination of appointment of Peter Ambrose as a director
02 Sep 2013 AD01 Registered office address changed from Cheltenham Film & Photographic Studios Hatherley Lane Cheltenham GL51 6PN United Kingdom on 2 September 2013
14 Apr 2013 AP01 Appointment of Mr Leigh Jones as a director
10 Feb 2013 AP01 Appointment of Mr Peter Ambrose as a director