Advanced company searchLink opens in new window

RIPE THINKING LIMITED

Company number 09651089

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)
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 AP01 Appointment of Paul Williams as a director on 1 October 2016
03 Jan 2017 CH01 Director's details changed for Mr. Colin Whitehead on 30 December 2016
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
20 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-20
  • GBP 11,151
07 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2016 SH20 Statement by Directors
28 Jan 2016 SH19 Statement of capital on 28 January 2016
  • GBP 11,151
28 Jan 2016 CAP-SS Solvency Statement dated 20/01/16
28 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1,229,013.00
23 Jul 2015 SH08 Change of share class name or designation
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 11,151.00
20 Jul 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Royals Altrincham Road Manchester M22 4BJ on 20 July 2015
20 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
20 Jul 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Roger Hart as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 7 July 2015
20 Jul 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 7 July 2015
20 Jul 2015 AP03 Appointment of Colin Whitehead as a secretary on 7 July 2015
20 Jul 2015 AP01 Appointment of Mr John Robert Woosey as a director on 7 July 2015
20 Jul 2015 AP01 Appointment of Colin Whitehead as a director on 7 July 2015
08 Jul 2015 CERTNM Company name changed aghoco 1322 LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-07-07