RINGTAIL LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-03-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Parminder Singh Sandhu on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-19

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH SHIPTON

View Document

23/01/2023 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / KFOUR GLOBAL INVESTMENTS LTD / 03/05/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/02/1928 February 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115427370001

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115427370002

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNDOWN DEVELOPMENTS LIMITED

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR KEITH SHIPTON

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / KFOUR GLOBAL INVESTMENTS LTD / 01/02/2019

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / KFOUR GLOBAL INVESTMENTS LTD / 12/11/2018

View Document

14/11/1814 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH SHIPTON

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM RINGTAIL LIMITED 3 THE PLAIN THORNBURY BRISTOL BS35 2AG ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PARMINDER SINGH SANDHU

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KFOUR GLOBAL INVESTMENTS LTD

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR SOUTHERNDOWN DEVELOPMENTS LIMITED

View Document

30/08/1830 August 2018 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