RIDDLE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

14/01/2514 January 2025 Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st Helens Road Swansea SA1 4AW on 2025-01-14

View Document

13/04/2413 April 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Statement of affairs

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-03-27

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-06 with updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROXANA IONESCU / 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ROXANNA IONESCU / 08/02/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 COMPANY NAME CHANGED DIRECT LINE RECYCLING LTD CERTIFICATE ISSUED ON 18/07/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 CHANGE OF NAME 30/09/2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SOREL IONESCU / 29/01/2015

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED RIDDLE LTD CERTIFICATE ISSUED ON 21/07/11

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

15/10/1015 October 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 18 CHRISTIANFIELDS AVENUE GRAVESEND KENT DA12 5NF ENGLAND

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SOREL IONESCU / 03/04/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 42 GALLERIA COURT SUMNER ROAD LONDON SE15 6PW

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

03/04/093 April 2009 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