RING PROJECTS AND CONSULTANTS LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CURRSHO FROM 31/01/2020 TO 31/08/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY-ANN MASSEY / 19/01/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET, SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY-ANN MASSEY / 08/10/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE GERHARD MAREE / 08/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY-ANN CHANTEL MASSEY / 08/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE GERHARD MAREE / 08/10/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/02/1216 February 2012 09/01/12 STATEMENT OF CAPITAL GBP 200

View Document

09/01/129 January 2012 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