RIDDLESDOWN SSB LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Satisfaction of charge 112142390001 in full

View Document

04/10/224 October 2022 Satisfaction of charge 112142390005 in full

View Document

04/10/224 October 2022 Registration of charge 112142390007, created on 2022-09-30

View Document

04/10/224 October 2022 Satisfaction of charge 112142390004 in full

View Document

04/10/224 October 2022 Satisfaction of charge 112142390006 in full

View Document

05/04/225 April 2022 Registration of charge 112142390006, created on 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Termination of appointment of Sanjeev Kumar Chibber as a director on 2021-12-20

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112142390003

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112142390002

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112142390001

View Document

29/06/1829 June 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROYDON FIVE LTD

View Document

11/06/1811 June 2018 CESSATION OF BHARAT KUMAR HIRJI THAKRAR AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF SANJEEV KUMAR CHIBBER AS A PSC

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information