Advanced company searchLink opens in new window

RYDER PARTNERS LIMITED

Company number 11789132

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/07/21
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
  • GBP 100
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/07/2021.
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