RALPH HUGO LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 | Confirmation statement made on 2025-06-25 with no updates |
16/01/2516 January 2025 | Annual accounts for year ending 16 Jan 2025 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-16 |
16/01/2416 January 2024 | Annual accounts for year ending 16 Jan 2024 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-01-16 |
11/09/2311 September 2023 | Registration of charge 121074890009, created on 2023-09-08 |
26/06/2326 June 2023 | Satisfaction of charge 121074890004 in full |
26/06/2326 June 2023 | Satisfaction of charge 121074890002 in full |
26/06/2326 June 2023 | Satisfaction of charge 121074890001 in full |
26/06/2326 June 2023 | Satisfaction of charge 121074890005 in full |
25/06/2325 June 2023 | Change of details for Miss Kimberley Jayne Whitehouse as a person with significant control on 2023-06-25 |
25/06/2325 June 2023 | Director's details changed for Mr Amaekie Dominic Raine on 2023-06-25 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with updates |
25/06/2325 June 2023 | Change of details for Mr Amaekie Dominic Raine as a person with significant control on 2023-06-25 |
16/01/2316 January 2023 | Annual accounts for year ending 16 Jan 2023 |
18/11/2218 November 2022 | Registration of charge 121074890008, created on 2022-11-14 |
11/10/2211 October 2022 | Registration of charge 121074890007, created on 2022-10-07 |
04/05/224 May 2022 | Micro company accounts made up to 2022-01-16 |
03/02/223 February 2022 | Registration of charge 121074890004, created on 2022-02-03 |
03/02/223 February 2022 | Registration of charge 121074890005, created on 2022-02-03 |
16/01/2216 January 2022 | Annual accounts for year ending 16 Jan 2022 |
02/08/212 August 2021 | Director's details changed for Miss Kimberley Jayne Whitehouse on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
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 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 16/01/21 |
26/02/2126 February 2021 | PREVEXT FROM 31/07/2020 TO 16/01/2021 |
16/01/2116 January 2021 | Annual accounts for year ending 16 Jan 2021 |
11/12/2011 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121074890003 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121074890002 |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121074890001 |
23/07/1923 July 2019 | COMPANY NAME CHANGED VENTURA LETTINGS LTD CERTIFICATE ISSUED ON 23/07/19 |
17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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