PAULO RIBEIRO MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Registered office address changed from Winterton House High Street Westerham TN16 1AQ England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 2024-10-01

View Document

19/08/2419 August 2024 Consolidation of shares on 2012-08-02

View Document

16/08/2416 August 2024 Change of details for Mr Paulo Ribeiro as a person with significant control on 2023-08-07

View Document

15/08/2415 August 2024 Change of details for Ms Kim Rebecca Thompson as a person with significant control on 2023-08-07

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

07/08/237 August 2023 Notification of Kim Rebecca Thompson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Paulo Ribeiro as a person with significant control on 2023-08-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MS KIM REBECCA THOMPSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO RIBEIRO / 03/08/2012

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR KIM THOMPSON

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO RIBEIRO / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM REBECCA THOMPSON / 02/08/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM FLAT 2 KINGS HOUSE BRIGHTLINGSEA PLACE 1 BRIGHTLINGSEA PLACE LONDON E14 8DB UNITED KINGDOM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MS KIM REBECCA THOMPSON

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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