RIDGEWAY SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
26/01/2426 January 2024 | Micro company accounts made up to 2022-12-31 |
12/01/2412 January 2024 | Withdraw the company strike off application |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
16/12/2316 December 2023 | Application to strike the company off the register |
07/05/237 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/06/137 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/05/1217 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
11/05/1211 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O VANTIS 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
01/12/091 December 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
21/07/0921 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ |
19/05/0819 May 2008 | SECRETARY APPOINTED INGRID LYNN GALBRAITH |
19/05/0819 May 2008 | DIRECTOR APPOINTED ALEXANDER NEIL GALBRAITH |
19/05/0819 May 2008 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
30/04/0830 April 2008 | 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