RIDEBOSH LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Unit 3, Mid Sussex Business Park Folders Lane East Ditchling Hassocks West Sussex BN6 8SE England to Unit S, Swallow Enterprise Park Diamond Drive Lower Dicker Hailsham BN27 4EL on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/05/2127 May 2021 PREVSHO FROM 29/05/2021 TO 31/12/2020

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/18

View Document

21/02/1921 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

25/07/1825 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ORRO RIDE GROUP LTD / 23/01/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAKE

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 ADOPT ARTICLES 02/02/2016

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076711020002

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076711020001

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LACE HOUSE 39-40 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SAIL ADDRESS CREATED

View Document

18/06/1318 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON BUTLER / 30/05/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON BUTLER / 15/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WESTLAKE / 15/06/2012

View Document

15/06/1115 June 2011 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