Advanced company searchLink opens in new window

RYANBORNE LIMITED

Company number 11175437

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)
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
  • GBP 6
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