Advanced company searchLink opens in new window

RITZY ANIMATION LTD

Company number 10298014

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)
30 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
31 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
04 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
28 Nov 2022 AD01 Registered office address changed from Unit V405, Vox Studios 1-45 Durham St London SE11 5AP England to 6a St Andrews Court Wellington Street Thame OX9 3WT on 28 November 2022
16 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Feb 2022 PSC04 Change of details for Mr Daniel Mark Edgley as a person with significant control on 22 December 2021
22 Feb 2022 PSC04 Change of details for Mr Charles Richard Batho as a person with significant control on 22 December 2021
22 Feb 2022 PSC04 Change of details for Mr Daniel Mark Edgley as a person with significant control on 22 December 2021
22 Feb 2022 CH01 Director's details changed for Mr Daniel Mark Edgley on 22 December 2021
22 Feb 2022 CH01 Director's details changed for Mr Charles Richard Batho on 22 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 AD01 Registered office address changed from Unit V422 Vox Studios 1-45 Durham St London SE11 5JH England to Unit V405, Vox Studios 1-45 Durham St London SE11 5AP on 12 January 2021
10 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2019 AD01 Registered office address changed from Unit 411, the Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit V422 Vox Studios 1-45 Durham St London SE11 5JH on 14 August 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from 1 Farm Close West Wickham Kent BR4 9JL United Kingdom to Unit 411, the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 26 November 2018
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
08 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 8 August 2017