RYEBECK ASSETS HOLDING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/10/2431 October 2024 Change of details for Ryebeck Holding Company Ltd as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

13/09/2213 September 2022 Notification of Ryebeck Holding Company Ltd as a person with significant control on 2021-07-05

View Document

13/09/2213 September 2022 Cessation of Ryebeck Limited as a person with significant control on 2021-07-05

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2021-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Alastair William Blakeway Collier as a director on 2021-09-15

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/06/2130 June 2021 Resolutions

View Document

01/02/211 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 COMPANY NAME CHANGED SNOWDONIA DISTILLERY LTD CERTIFICATE ISSUED ON 25/11/20

View Document

30/09/2030 September 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

28/08/2028 August 2020 ALTER ARTICLES 04/08/2020

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARSHALL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 14 WALSHAW AVENUE COLWYN BAY LL29 7YA WALES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN PRIME

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ALASTAIR COLLIER

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYEBECK LIMITED

View Document

07/08/207 August 2020 CESSATION OF CHRISTOPHER ALEXANDER MARSHALL AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM SNOWDONIA DISTILLERY NO 7 BODNANT BUSINESS STUDIO PENRHYD ROAD CONWY LL28 5RW

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 6 RHODFAR GRUG COLWYN HEIGHTS LL29 6DJ UNITED KINGDOM

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

17/09/1617 September 2016 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/157 September 2015 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