RIBBON FACTORY MANAGEMENT LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Director's details changed for Mr Trushar Patel on 2024-10-25

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

15/10/2315 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

08/10/178 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/10/1524 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR TRUSHAR PATEL

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 89 TURNMILL STREET LONDON EC1M 5QU

View Document

07/11/137 November 2013 SECRETARY APPOINTED MRS SHILPA PATEL

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARRABIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FREER

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FREER

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FREER

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED COMPLEX DEVELOPMENT PROJECTS (SOUTHALL) LTD CERTIFICATE ISSUED ON 10/04/08

View Document

28/03/0828 March 2008 SECRETARY APPOINTED DAVID FREER

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOSS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN MOSS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 11 MADDOX STREET LONDON W1S 2QF

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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