RIDGEWAY SCULPTURE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/01/156 January 2015 | Annual return made up to 24 October 2014 with full list of shareholders |
06/01/156 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JEREMY SINCLAIR / 01/12/2014 |
06/01/156 January 2015 | SAIL ADDRESS CHANGED FROM: 11 ESKDALE ROAD STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5UJ ENGLAND |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY SINCLAIR / 01/12/2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 11 ESKDALE ROAD STOKE MANDEVILLE AYLESBURY HP22 5UJ |
17/01/1317 January 2013 | Annual return made up to 24 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | FIRST GAZETTE |
25/02/1225 February 2012 | SAIL ADDRESS CREATED |
25/02/1225 February 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/112 February 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SINCLAIR / 31/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN SMITH |
13/11/0813 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/11/057 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
12/11/0312 November 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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