RINKY DINKY DOO LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Level Accounting Second Floor 11 Institute Street Bolton BL1 1PZ United Kingdom to 7 School Street Bolton BL5 2BG on 2025-08-01 |
30/07/2530 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
06/01/256 January 2025 | Director's details changed for Mr Oliver Riley on 2025-01-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-24 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Notification of Francine Sarah Lewis as a person with significant control on 2022-12-15 |
15/12/2215 December 2022 | Cessation of Oliver Riley as a person with significant control on 2022-12-15 |
02/11/222 November 2022 | Registered office address changed from Level Accountants 1 - 3 Courtyard Calvin Street Bolton BL1 8PB United Kingdom to Level Accounting Second Floor 11 Institute Street Bolton BL1 1PZ on 2022-11-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
19/03/1919 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | CESSATION OF MAUREEN MARY RILEY AS A PSC |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RILEY |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR OLIVER RILEY |
21/11/1821 November 2018 | APPOINTMENT TERMINATED, SECRETARY MAUREEN RILEY |
21/11/1821 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN RILEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
05/03/185 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND |
01/06/161 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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