Advanced company searchLink opens in new window

UK RIDE LTD

Company number 11597831

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)
07 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 October 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Sep 2021 AP01 Appointment of Miss Rebecca Morris as a director on 30 September 2021
30 Sep 2021 PSC01 Notification of Rebecca Morris as a person with significant control on 30 September 2021
27 Aug 2021 AA Micro company accounts made up to 31 October 2020
09 Aug 2021 PSC07 Cessation of Gibraltar (Uk) Ltd as a person with significant control on 20 May 2021
09 Aug 2021 TM01 Termination of appointment of David Alan Haythornthwaite as a director on 20 May 2021
13 May 2021 AD01 Registered office address changed from 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE England to 6 Brooklands Way Whitehills Business Park Blackpool FY4 5RU on 13 May 2021
31 Jan 2021 AD01 Registered office address changed from Ride Boundary Road Lytham St. Annes FY8 5LT England to 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE on 31 January 2021
31 Jan 2021 PSC01 Notification of Sophie Lowe as a person with significant control on 1 December 2020
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AP01 Appointment of Miss Sophie Lowe as a director on 1 December 2020
13 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
27 Feb 2020 PSC02 Notification of Gibraltar (Uk) Ltd as a person with significant control on 15 April 2019
27 Feb 2020 AP01 Appointment of Mr David Alan Haythornthwaite as a director on 15 April 2019
04 Feb 2020 TM01 Termination of appointment of Sophie Alexandra Lowe as a director on 4 February 2020
04 Feb 2020 PSC07 Cessation of Sophie Alexandra Lowe as a person with significant control on 4 December 2019
04 Feb 2020 AD01 Registered office address changed from 1 Tudor Buildings South Westby Street Lytham St. Annes FY8 5JE United Kingdom to Ride Boundary Road Lytham St. Annes FY8 5LT on 4 February 2020