RIPPLE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

25/08/2525 August 2025 NewChange of details for Mr Christopher John Plant as a person with significant control on 2025-07-29

View Document

25/08/2525 August 2025 NewDirector's details changed for Mrs Alison Christine Plant on 2025-07-29

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Christopher John Plant on 2025-07-29

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Nicholas Kieth Rawsthorne on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Nicholas Kieth Rawsthorne as a person with significant control on 2023-03-21

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

11/02/2211 February 2022 Satisfaction of charge 086719600001 in full

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/09/153 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086719600001

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
77 CHEADLE ROAD
UTTOXETER
STAFFORDSHIRE
ST14 7BX
ENGLAND

View Document

31/10/1331 October 2013 CURREXT FROM 30/09/2014 TO 30/10/2014

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GULLIFORD

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN PLANT

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GULLIFORD

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR NICHOLAS KIETH RAWSTHORNE

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PLANT

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information