Advanced company searchLink opens in new window

RINGSPARES LTD

Company number 10050598

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)
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 PSC07 Cessation of Richard Michael Jordan as a person with significant control on 24 February 2017
17 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 21/11/2017
21 Dec 2017 AP01 Appointment of Mr Anthony Richard Jenking as a director on 20 December 2017
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 PSC01 Notification of Anthony Richard Jenking as a person with significant control on 24 February 2017
01 Dec 2017 PSC01 Notification of Richard Michael Jordan as a person with significant control on 24 February 2017
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, information about people with significant control, and shareholder information change) was registered on 17/01/2018.
27 Mar 2017 AD01 Registered office address changed from 5 Beaconsfield Road Sittingbourne Kent ME10 3BD United Kingdom to 51 st. John Street Ashbourne DE6 1GP on 27 March 2017
21 Nov 2016 CS01 21/11/16 Statement of Capital gbp 2000.00
17 May 2016 SH02 Sub-division of shares on 1 April 2016
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,000
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted