RIDGEWAY MEDI-SPA LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Termination of appointment of Simon James Clarke as a director on 2024-03-13

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

07/02/247 February 2024 Change of details for Dr Simon James Clarke as a person with significant control on 2023-10-01

View Document

07/02/247 February 2024 Director's details changed for Mr Mark Philip Blokland on 2022-01-01

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Director's details changed for Dr Simon James Clarke on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

03/03/223 March 2022 Director's details changed for Dr Simon James Clarke on 2022-02-22

View Document

03/03/223 March 2022 Change of details for Dr Simon James Clarke as a person with significant control on 2016-04-06

View Document

03/03/223 March 2022 Secretary's details changed for Simon James Clarke on 2022-02-22

View Document

03/03/223 March 2022 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA Wales to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Mark Philip Blokland on 2022-02-22

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD

View Document

15/04/1515 April 2015 20/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 26/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 26/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 26/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP BLOKLAND / 26/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP BLOKLAND / 26/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM SUITE A UNIT 16 CIRENCESTER OFFICE PA TETBURY ROAD CIRENCESTER GLOS GL7 6JJ

View Document

02/07/142 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 15/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 11/02/2014

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 11/02/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 08/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLARKE / 08/10/2012

View Document

22/08/1222 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 24/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CLARKE / 24/11/2011

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1111 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

11/07/1111 July 2011 26/05/11 STATEMENT OF CAPITAL GBP 2

View Document

08/07/118 July 2011 SECRETARY APPOINTED SIMON JAMES CLARKE

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MARK PHILIP BLOKLAND

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED SIMON JAMES CLARKE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/05/1126 May 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