- Company Overview for AMCI RIDLEY HOLDINGS LTD (12252767)
- Filing history for AMCI RIDLEY HOLDINGS LTD (12252767)
- People for AMCI RIDLEY HOLDINGS LTD (12252767)
- More for AMCI RIDLEY HOLDINGS LTD (12252767)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
31 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
23 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
19 Apr 2023 | PSC07 | Cessation of Amci Ridley Llc as a person with significant control on 19 April 2023 | |
19 Apr 2023 | PSC07 | Cessation of Warburton Portfolio Pty Ltd as a person with significant control on 19 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
28 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jul 2022 | AD01 | Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 6 July 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
22 Jul 2021 | SH19 |
Statement of capital on 22 July 2021
|
|
22 Jul 2021 | SH20 | Statement by Directors | |
22 Jul 2021 | CAP-SS | Solvency Statement dated 07/07/21 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
20 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of William John Hunter as a director on 4 February 2021 | |
24 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2020 | |
28 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | CS01 |
Confirmation statement made on 31 December 2020 with updates
|
|
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | SH08 | Change of share class name or designation | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|