- Company Overview for RYANBORNE LIMITED (11175437)
- Filing history for RYANBORNE LIMITED (11175437)
- People for RYANBORNE LIMITED (11175437)
- Charges for RYANBORNE LIMITED (11175437)
- More for RYANBORNE LIMITED (11175437)
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) |
---|---|---|---|
02 Dec 2021 | MR04 | Satisfaction of charge 111754370001 in full | |
29 Nov 2021 | MR01 | Registration of charge 111754370003, created on 23 November 2021 | |
29 Nov 2021 | MR01 | Registration of charge 111754370004, created on 23 November 2021 | |
29 Nov 2021 | MR01 | Registration of charge 111754370005, created on 23 November 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
24 Nov 2020 | MR01 | Registration of charge 111754370002, created on 5 November 2020 | |
13 Nov 2020 | MR01 | Registration of charge 111754370001, created on 5 November 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | PSC01 | Notification of Michael Morris Tangi as a person with significant control on 23 September 2020 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
24 Sep 2020 | AP01 | Appointment of Mr Michael Morris Tangi as a director on 23 September 2020 | |
27 Jul 2020 | PSC01 | Notification of David Goldberg as a person with significant control on 23 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mr Eliyohu Anshel Babad as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr David Goldberg as a director on 23 July 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
27 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 28 February 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Eliyohu Anshel Babad on 1 July 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
29 May 2019 | PSC01 | Notification of Eliyohu Anshel Babad as a person with significant control on 1 July 2018 | |
29 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2019 | |
27 May 2019 | AD01 | Registered office address changed from 15 Walker Terrace Gateshead NE8 1EB United Kingdom to 65a Watford Way London NW4 3AQ on 27 May 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates |