- Company Overview for RIBBON HEATHROW LIMITED (10634304)
- Filing history for RIBBON HEATHROW LIMITED (10634304)
- People for RIBBON HEATHROW LIMITED (10634304)
- Charges for RIBBON HEATHROW LIMITED (10634304)
- More for RIBBON HEATHROW LIMITED (10634304)
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) |
---|---|---|---|
03 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Dec 2024 | MR04 | Satisfaction of charge 106343040004 in full | |
24 Dec 2024 | MR04 | Satisfaction of charge 106343040005 in full | |
07 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
15 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Feb 2023 | MR04 | Satisfaction of charge 106343040002 in full | |
17 Feb 2023 | MR04 | Satisfaction of charge 106343040003 in full | |
11 Jan 2023 | MR01 | Registration of charge 106343040004, created on 11 January 2023 | |
11 Jan 2023 | MR01 | Registration of charge 106343040005, created on 11 January 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 | |
27 May 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Apr 2021 | AD01 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 | |
31 Mar 2021 | PSC05 | Change of details for Ribbon Acquisition Limited as a person with significant control on 24 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 | |
26 Mar 2021 | PSC05 | Change of details for Ribbon Acquisition Limited as a person with significant control on 24 March 2021 | |
26 Mar 2021 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 26 March 2021 | |
26 Mar 2021 | AP03 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 Jun 2020 | TM01 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 |