TM01 |
Director appointment termination date: Saturday 6th January 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 28th September 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 25 Farringdon Street London EC4A 4AB on Thursday 1st December 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd September 2022.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ringstinger LIMITEDcertificate issued on 29/04/22
filed on: 29th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2022 to Friday 31st December 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 20th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th January 2022.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd February 2021.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 16th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 62 Wilson Street London EC2A 2BU on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 23rd July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd July 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 23rd July 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th March 2011 from 253 Gray's Inn Road London WC1X 8QT
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 23rd July 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Monday 31st May 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2009
| incorporation
|
Free Download
(18 pages)
|