RIDGEWELL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-01-31 |
| 04/03/244 March 2024 | Registered office address changed from 55 Holland Road Flat 5 London W14 8HL England to Flat 8 45 Hans Place London SW1X 0JZ on 2024-03-04 |
| 04/03/244 March 2024 | Termination of appointment of Malekshah Akhavan Zanjani as a secretary on 2024-02-29 |
| 04/03/244 March 2024 | Termination of appointment of Ardeshir Akhavan Zanjani as a director on 2024-02-29 |
| 04/03/244 March 2024 | Cessation of Ardeshir Akhavan Zanjani as a person with significant control on 2024-02-29 |
| 04/03/244 March 2024 | Notification of Malekshah Akhavan Zanjani as a person with significant control on 2024-02-29 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 04/03/244 March 2024 | Appointment of Mr Malekshah Akhavan Zanjani as a director on 2024-02-29 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/01/2420 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 14/08/2314 August 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 29/12/2229 December 2022 | Registered office address changed from Suite 5 55 Holland Road London W14 8HL England to 55 Holland Road Flat 5 London W14 8HL on 2022-12-29 |
| 01/11/221 November 2022 | Registered office address changed from 55 Holland Road London W14 8HL England to Suite 5 55 Holland Road London W14 8HL on 2022-11-01 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM FLAT 5 55 HOLLAND ROAD LONDON W14 8HL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/03/1629 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 12/03/1512 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/04/144 April 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ARDESHIR AKHAVAN ZANJANI / 31/07/2011 |
| 29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 77 BEULAH HILL LONDON SE19 3EL |
| 29/05/1229 May 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 22/05/1222 May 2012 | FIRST GAZETTE |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/04/117 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 31/03/1031 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARDESHIR AKHAVAN ZANJANI / 30/03/2010 |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 29/03/0629 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 09/02/059 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 23/08/0423 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 17/04/0417 April 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: FLAT 7 BASEMENT 11 MARLOES ROAD LONDON W8 6LQ |
| 30/05/0330 May 2003 | SECRETARY RESIGNED |
| 30/05/0330 May 2003 | DIRECTOR RESIGNED |
| 30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
| 23/03/0323 March 2003 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 21/01/0321 January 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