RIDDIMMATIK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
11/12/2411 December 2024 | Registered office address changed from PO Box 1689 Crownking Rl237 Hemel Hempstead Herts HP1 9WQ United Kingdom to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2024-12-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
30/01/2430 January 2024 | Change of details for Shanice Akosua Smith as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
03/10/233 October 2023 | Change of details for Miss Amarra Smith as a person with significant control on 2023-10-03 |
10/07/2310 July 2023 | Change of details for Miss Amarra Smith as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
10/07/2310 July 2023 | Notification of Shanice Akosua Smith as a person with significant control on 2019-06-01 |
09/06/239 June 2023 | Registered office address changed from 11 Milne Park East New Addington Croydon CR0 0BB England to PO Box 1689 Crownking Rl237 Hemel Hempstead Herts HP1 9WQ on 2023-06-09 |
08/06/238 June 2023 | Registered office address changed from PO Box 1689 Crownking Rl237 Hemel Hempstead Herts HP1 9WQ United Kingdom to 11 Milne Park East New Addington Croydon CR0 0BB on 2023-06-08 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
11/02/2311 February 2023 | Registered office address changed from 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA England to PO Box 1689 Crownking Rl237 Hemel Hempstead Herts HP1 9WQ on 2023-02-11 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-16 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
02/01/222 January 2022 | Confirmation statement made on 2021-12-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/04/182 April 2018 | REGISTERED OFFICE CHANGED ON 02/04/2018 FROM C/O AYO OYEBADE PRODUCTIONS 55A BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PP ENGLAND |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/12/1716 December 2017 | DIRECTOR APPOINTED MISS AMARRA SMITH |
16/12/1716 December 2017 | DIRECTOR APPOINTED MISS SHANICE AKOSUA SMITH |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
16/12/1716 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARRA SMITH |
16/12/1716 December 2017 | PSC'S CHANGE OF PARTICULARS / MR RONALD SMITH / 01/06/2016 |
16/12/1716 December 2017 | CESSATION OF AMARRA SMITH AS A PSC |
16/12/1716 December 2017 | 01/06/16 STATEMENT OF CAPITAL GBP 100 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMARRA SMITH / 01/07/2015 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 46 CROMWELL ROAD CROYDON CR0 2JY ENGLAND |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/12/155 December 2015 | REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 352 NEW CROSS ROAD LONDON SE14 6AG |
24/06/1524 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
23/06/1523 June 2015 | SAIL ADDRESS CREATED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 46 CROMWELL ROAD CROYDON SURREY CR0 2JY |
16/07/1416 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SMITH / 22/04/2014 |
29/05/1329 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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