RINGWAY GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Susan Lysionek as a secretary on 2022-10-19

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOIRE BATUT

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR CHRISTOPHE FERRER

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 ADOPT ARTICLES 28/06/2011

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR FRANCOIS JEAN AMOSSE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP

View Document

03/02/113 February 2011 SECRETARY APPOINTED MRS SUSAN LYSIONEK

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIOT

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED EUROVIA UK LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

27/05/1027 May 2010 CHANGE OF NAME 21/05/2010

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SULLIOT / 24/12/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PATRICK SULLIOT

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR DENISE HERRINGTON

View Document

02/03/092 March 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

24/02/0924 February 2009 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