RIB.AUDIO VISUAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for Mr Richard Charles Harrington Pugh as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Director's details changed for Mr Richard Charles Harrington Pugh on 2025-04-14 |
24/04/2524 April 2025 | Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2025-04-24 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-11 with no updates |
17/07/2117 July 2021 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to 7 Latimer Street Romsey SO51 8DF on 2021-07-17 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/04/199 April 2019 | CESSATION OF ROBERT BAWDEN AS A PSC |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAWDEN |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 4 CROSSMEAD AVENUE NEW MILTON HAMPSHIRE BH25 6NF |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES HARRINGTON PUGH |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
11/09/1411 September 2014 | 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