RINGFIELD COOP MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2021-05-31

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2022-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/06/1611 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 176 CLARENCE CRESCENT LONDON SW4 8LW

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN ADETOLA JORDAN ADEBIYI / 12/04/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ADETOLA ADEBIYI / 09/01/2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEYE EDEMA

View Document

21/06/1421 June 2014 APPOINTMENT TERMINATED, SECRETARY NEYE EDEMA

View Document

21/06/1421 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 34 CROSSMAN HOUSE NEW PARK ROAD LONDON SW2 4LE UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL NEYE EDEMA / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED NEYE GABRIEL EDEMA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED EPIGNOSIS OF DISABILITIES LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 272 ROSENDALE ROAD HERNE HILL LONDON SE24 9DL

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL EDEMA / 30/04/2012

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIEL EDEMA

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, DIRECTOR REID SYBIL

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRZAKER

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED REID SYBIL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR JORDAN ADETOLA ADEBIYI

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JORDAN ADEBIYI

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SYBIL REID

View Document

21/08/1121 August 2011 DIRECTOR APPOINTED MR JAMES TERENCE STIRZAKER

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 272 ROSENDALE ROAD LONDON SE24 9DL UNITED KINGDOM

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM 207 ROSENDALE ROAD HERNE HILL LONDON SE19 9DL ENGLAND

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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