- Company Overview for RAGNAR LOTHBROK LIMITED (09434564)
- Filing history for RAGNAR LOTHBROK LIMITED (09434564)
- People for RAGNAR LOTHBROK LIMITED (09434564)
- More for RAGNAR LOTHBROK LIMITED (09434564)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
11 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Oct 2021 | PSC04 | Change of details for Mr Adrian Peter Green as a person with significant control on 5 October 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AP01 | Appointment of Mr Adrian Peter Green as a director on 25 April 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 16 Tattershall Close Grantham Lincolnshire NG31 8SU England to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Andrew Rodney Buchanan as a director on 25 April 2015 |