RALPH HUGO LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

16/01/2516 January 2025 Annual accounts for year ending 16 Jan 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-01-16

View Document

16/01/2416 January 2024 Annual accounts for year ending 16 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-16

View Document

11/09/2311 September 2023 Registration of charge 121074890009, created on 2023-09-08

View Document

26/06/2326 June 2023 Satisfaction of charge 121074890004 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 121074890002 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 121074890001 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 121074890005 in full

View Document

25/06/2325 June 2023 Change of details for Miss Kimberley Jayne Whitehouse as a person with significant control on 2023-06-25

View Document

25/06/2325 June 2023 Director's details changed for Mr Amaekie Dominic Raine on 2023-06-25

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

25/06/2325 June 2023 Change of details for Mr Amaekie Dominic Raine as a person with significant control on 2023-06-25

View Document

16/01/2316 January 2023 Annual accounts for year ending 16 Jan 2023

View Accounts

18/11/2218 November 2022 Registration of charge 121074890008, created on 2022-11-14

View Document

11/10/2211 October 2022 Registration of charge 121074890007, created on 2022-10-07

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-16

View Document

03/02/223 February 2022 Registration of charge 121074890004, created on 2022-02-03

View Document

03/02/223 February 2022 Registration of charge 121074890005, created on 2022-02-03

View Document

16/01/2216 January 2022 Annual accounts for year ending 16 Jan 2022

View Accounts

02/08/212 August 2021 Director's details changed for Miss Kimberley Jayne Whitehouse on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Flat 32 Somerset Place Brixton Hill London SW2 1EG England to 90 Belgravia House Dickens Yard London W5 2BF on 2021-08-02

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/01/21

View Document

26/02/2126 February 2021 PREVEXT FROM 31/07/2020 TO 16/01/2021

View Document

16/01/2116 January 2021 Annual accounts for year ending 16 Jan 2021

View Accounts

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121074890003

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121074890002

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121074890001

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED VENTURA LETTINGS LTD CERTIFICATE ISSUED ON 23/07/19

View Document

17/07/1917 July 2019 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