AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, March 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th October 2021.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th January 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, February 2021
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
(42 pages)
|
AP03 |
On Monday 1st June 2020 - new secretary appointed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29-35 Bolton Road Luton Bedfordshire LU1 3HY to Unit 3 Bedford Link Logistic Park Kempston Bedfordshire MK43 9SS on Thursday 25th June 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed exmac automation LIMITEDcertificate issued on 19/06/20
filed on: 19th, June 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 4th May 2020.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th May 2020.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd August 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, October 2019
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 18th, October 2019
| accounts
|
Free Download
|
AP01 |
New director appointment on Friday 2nd August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
7000200.00 GBP is the capital in company's statement on Friday 14th December 2018
filed on: 27th, December 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, December 2018
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, December 2018
| capital
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 20th December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 20th, December 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2018
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(19 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd November 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st December 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Monday 25th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Sunday 22nd December 2013
filed on: 22nd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 10th December 2012.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 15th April 2012 secretary's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th April 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 29th March 2012
filed on: 27th, April 2012
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 23rd, April 2012
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 25th November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 25th November 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2010
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 15th, May 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, May 2009
| resolution
|
Free Download
(16 pages)
|
288a |
On Friday 30th January 2009 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 30th January 2009 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th January 2009 Director and secretary appointed
filed on: 6th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ryderstone LIMITEDcertificate issued on 06/01/09
filed on: 6th, January 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Tuesday 6th January 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/2009 from 31 corsham street london N1 6DR
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(17 pages)
|