CHARLES RIPPIN AND TURNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

04/12/244 December 2024 Satisfaction of charge 088877370007 in full

View Document

03/12/243 December 2024 Registration of charge 088877370008, created on 2024-11-28

View Document

03/12/243 December 2024 Registration of charge 088877370009, created on 2024-11-28

View Document

29/11/2429 November 2024 Satisfaction of charge 088877370002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 088877370006 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 088877370001 in full

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

10/05/2310 May 2023 Registration of charge 088877370007, created on 2023-05-04

View Document

23/03/2323 March 2023 Satisfaction of charge 088877370005 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Registration of charge 088877370006, created on 2022-10-14

View Document

24/03/2224 March 2022 Registration of charge 088877370005, created on 2022-03-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Satisfaction of charge 088877370003 in full

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR VIJAY ACHARYA

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR VIJAY ACHARYA

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY ACHARYA

View Document

12/10/2012 October 2020 CESSATION OF VIJAY ACHARYA AS A PSC

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088877370003

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088877370004

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088877370002

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088877370001

View Document

08/04/198 April 2019 COMPANY NAME CHANGED CYTOLINX LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY ACHARYA

View Document

03/03/183 March 2018 CESSATION OF VIJAY ACHARYA AS A PSC

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAY ACHARYA

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR VIJAY ACHARYA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

06/04/166 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 DIRECTOR APPOINTED MR VIJAY ACHARYA

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company