RINGGO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Cameron Denis Clayton as a director on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Easypark Group B.V. as a director on 2025-09-01

View Document

08/09/258 September 2025 NewAppointment of Mr Carl Martin Sandström as a director on 2025-09-01

View Document

09/05/259 May 2025 Appointment of Mr Christopher Head as a director on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Morten Hother Sørensen as a director on 2025-05-08

View Document

13/03/2513 March 2025 Appointment of Mr Morten Hother Sørensen as a director on 2025-03-06

View Document

13/03/2513 March 2025 Termination of appointment of Peter John O'driscoll as a director on 2025-03-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Park Now Group B.V. on 2023-06-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 COMPANY NAME CHANGED COBALT TELEPHONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM INTEC 2 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM GROUND FLOOR EAST MAPLEWOOD CHINEHAM PARK BASINGSTOKE HAMPSHIRE RG24 8YB UNITED KINGDOM

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM GROUND FLOOR EAST, MAPLEWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8YB UNITED KINGDOM

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARC DE VRIES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR PETER BUCHENRIEDER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / COBALT HOLDINGS LIMITED / 15/11/2019

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / BAYERISCHE MOTOREN WERKE AKTIENGESELLSHAFT / 31/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / BAYERISCHE MOTOREN WERKE AKTIENGESELLSHAFT / 06/04/2016

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / BAYERISCHE MOTOREN WERKE AG / 10/09/2018

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR PAUL ROBERT JAMES ADAMS

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL HAKE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/11/1716 November 2017 RESIGNATION 07/11/2017

View Document

16/11/1716 November 2017 ADOPT ARTICLES 06/11/2017

View Document

27/10/1727 October 2017 SECOND FILING OF TM01 FOR MARIUS KOERSELMAN

View Document

24/10/1724 October 2017 ARTICLES OF ASSOCIATION

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MRS RACHEL HAKE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER O'DRISCOLL

View Document

16/10/1716 October 2017 ALTER ARTICLES 21/09/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY CLARKE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MARC ANTONIUS DE VRIES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIUS KOERSELMAN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PAUL CLARKE / 07/07/2016

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 AUDITOR'S RESIGNATION

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED PETER JOHN O'DRISCOLL

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ADOPT ARTICLES 09/10/2012

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR PETER JOHN O'DRISCOLL

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MARIUS KOERSELMAN

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA MILLER

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL HAKE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA MILLER

View Document

18/07/1218 July 2012 SECRETARY APPOINTED JOANNA KATHRYN MILLER

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATHRYN MILLER / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PAUL CLARKE / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0727 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0727 October 2007 MEMORANDUM OF ASSOCIATION

View Document

27/10/0727 October 2007 ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0722 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: ENGLEBY HOUSE LONDON ROAD ASCOT BERKSHIRE SL5 8DH

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 10/05/00

View Document

18/05/0018 May 2000 £ NC 1000/10000 10/05/

View Document

20/04/0020 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/99

View Document

01/02/001 February 2000 RESINDING FORM 88(2)R

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/976 October 1997 COMPANY NAME CHANGED POOL CARE DIRECT LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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