LE RONKA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-04-27 with updates |
| 24/01/2524 January 2025 | Second filing for the appointment of Mr David Clifford Matkin as a director |
| 17/01/2517 January 2025 | Appointment of Mr David Clifford Matkin as a director on 2024-04-28 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-27 with updates |
| 23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-03-21 |
| 23/04/2423 April 2024 | Purchase of own shares. |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Director's details changed for Mr Alan Anthony Matkin on 2023-05-08 |
| 05/06/235 June 2023 | Change of details for Mr Alan Anthony Matkin as a person with significant control on 2023-05-08 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-27 with updates |
| 17/05/2217 May 2022 | Cessation of Barry John Peck as a person with significant control on 2022-03-28 |
| 17/05/2217 May 2022 | Notification of Robert Stone as a person with significant control on 2022-03-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN PECK |
| 02/04/202 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020 |
| 02/04/202 April 2020 | CESSATION OF LEE PETER WRIGHT AS A PSC |
| 02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020 |
| 02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ANTHONY MATKIN |
| 02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE PETER WRIGHT / 19/03/2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 01/04/201 April 2020 | DIRECTOR APPOINTED MR ALAN ANTHONY MATKIN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/02/207 February 2020 | SUB-DIVISION 04/02/20 |
| 22/01/2022 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM HILLDENE WOODROW CHADDESLEY CORBETT KIDDERMINSTER WORCESTERSHIRE DY10 4QF UNITED KINGDOM |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 34 AUGUSTA STREET BIRMINGHAM B18 6JA |
| 15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN WRIGHT |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 20/10/1620 October 2016 | COMPANY NAME CHANGED SHEER BRILLIANCE LTD CERTIFICATE ISSUED ON 20/10/16 |
| 04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/04/1319 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM STUDIO 6 THE BIG PEG WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NA |
| 21/05/1021 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN YVONNE WRIGHT / 19/03/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER WRIGHT / 19/03/2010 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/04/089 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 103-104B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF |
| 25/05/0725 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: C/O L E RONKA UNIT 3 SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QA |
| 16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 15/04/0515 April 2005 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: UNIT 3 HEATHFIELD ROAD SANDY LANE INDUSTRIAL ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QA |
| 15/04/0515 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
| 23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
| 07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O MAZARS, THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY |
| 07/07/047 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/03/0422 March 2004 | DIRECTOR RESIGNED |
| 22/03/0422 March 2004 | SECRETARY RESIGNED |
| 19/03/0419 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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