RANGER RIGGING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 110/112 Lancaster Road New Barnet EN4 8AL England to 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL on 2025-05-12

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Withdrawal of a person with significant control statement on 2025-05-10

View Document

10/05/2510 May 2025 Director's details changed for Mr Jake Aaron Montague on 2025-05-09

View Document

10/05/2510 May 2025 Notification of Jake Aaron Montague as a person with significant control on 2025-05-09

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

07/05/257 May 2025 Confirmation statement made on 2023-09-13 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2022-03-31

View Document

07/05/257 May 2025 Micro company accounts made up to 2023-03-31

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2024-09-13 with no updates

View Document

07/05/257 May 2025 Confirmation statement made on 2022-09-13 with updates

View Document

08/08/248 August 2024 Registered office address changed from 22 st Albans Road Codicote Hertfordshire SG4 8UT United Kingdom to 110/112 Lancaster Road New Barnet EN4 8AL on 2024-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE MONTAGUE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/06/1820 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JAKE AARON MONTAGUE

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JAKE AARON MONTAGUE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/03/1827 March 2018 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