RIDE PIPELINE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

16/04/2516 April 2025 Elect to keep the directors' residential address register information on the public register

View Document

24/03/2524 March 2025 Registered office address changed from Constable Court 62 Dene Street Dorking RH4 2DP United Kingdom to Hurstpierpoint Cuckfield Road Hurstpierpoint Hassocks BN6 9SD on 2025-03-24

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

11/11/2411 November 2024 Director's details changed for Mr Peter Richard Webb on 2024-11-01

View Document

08/11/248 November 2024 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-08

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Cessation of Big Merci as a person with significant control on 2023-08-15

View Document

30/08/2330 August 2023 Change of details for Mr Peter Richard Webb as a person with significant control on 2023-08-15

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-07

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

26/10/1726 October 2017 02/01/17 STATEMENT OF CAPITAL GBP 130

View Document

25/10/1725 October 2017 ADOPT ARTICLES 02/01/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / BIG MAMA COMPANY / 06/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED AGENCE MERCI UK LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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