RIPPON CORP LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Confirmation statement made on 2024-08-13 with no updates |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 02/12/242 December 2024 | Micro company accounts made up to 2023-05-31 |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-05-31 |
| 13/08/2413 August 2024 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 281 Victoria Road Ruislip HA4 9DG on 2024-08-13 |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 06/09/236 September 2023 | Micro company accounts made up to 2022-05-31 |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 01/09/231 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANA AHMAD |
| 13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MR AMER AHMAD / 12/10/2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANA AHMAD |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 87 COURTLANDS DRIVE WATFORD HERTFORDSHIRE WD17 4HY UNITED KINGDOM |
| 09/05/199 May 2019 | DISS40 (DISS40(SOAD)) |
| 08/05/198 May 2019 | FIRST GAZETTE |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
| 26/03/1826 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
| 15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMANA AHMAD / 02/06/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101982890001 |
| 13/08/1613 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
| 25/05/1625 May 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