- Company Overview for RYDER PARTNERS LIMITED (11789132)
- Filing history for RYDER PARTNERS LIMITED (11789132)
- People for RYDER PARTNERS LIMITED (11789132)
- More for RYDER PARTNERS LIMITED (11789132)
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) |
---|---|---|---|
17 Feb 2025 | CH01 | Director's details changed for Mr Kanwar Gurmohan Singh on 17 February 2025 | |
17 Feb 2025 | PSC04 | Change of details for Mrs Danijela Singh as a person with significant control on 26 January 2025 | |
17 Feb 2025 | PSC04 | Change of details for Mr Kanwar Gurmohan Singh as a person with significant control on 17 February 2025 | |
12 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
12 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
12 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
03 Feb 2022 | PSC04 | Change of details for Mr Kanwar Gurmohan Singh as a person with significant control on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Kanwar Gurmohan Singh on 3 February 2022 | |
23 Nov 2021 | AD01 | Registered office address changed from 8 Stanley Gardens Road Teddington TW11 8SZ United Kingdom to 15 Warwick Close Hampton TW12 2UA on 23 November 2021 | |
24 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2021 | |
16 Jul 2021 | CS01 |
Confirmation statement made on 25 January 2021 with updates
|
|
16 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 January 2021 | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 January 2021
|
|
25 Jan 2021 | CS01 |
Confirmation statement made on 24 January 2021 with no updates
|
|
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
08 Apr 2020 | PSC01 | Notification of Danijela Singh as a person with significant control on 2 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Maksim Vassiljev as a person with significant control on 1 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
02 Sep 2019 | AP01 | Appointment of Mrs Danijela Singh as a director on 27 August 2019 | |
31 Aug 2019 | AD01 | Registered office address changed from 28 Pellipar Close London N13 4AG United Kingdom to 8 Stanley Gardens Road Teddington TW11 8SZ on 31 August 2019 |