RIPTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 124 City Road London London EC1V 2NX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-25

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Termination of appointment of Nicholas James Muir as a director on 2024-06-22

View Document

22/06/2422 June 2024 Registered office address changed from 124 124 City Road London London EC1V 2NX United Kingdom to 124 City Road London London EC1V 2NX on 2024-06-22

View Document

22/06/2422 June 2024 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 124 City Road London London EC1V 2NX on 2024-06-22

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/06/2422 June 2024 Termination of appointment of Paula Reddick as a secretary on 2024-06-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Appointment of Mr Nicholas James Muir as a director on 2022-10-20

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MARK EDWIN IAN NEWBURY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS YASUTOMO YORITAKA / 27/09/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 152 KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

08/02/188 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR THOMAS YASUTOMO YORITAKA

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 DIRECTOR APPOINTED MR MICHAEL PAULUS MARIA BOEVINK

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR SCOTT BRIAN TROWBRIDGE

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR MICHAEL BOEVINK

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TROWBRIDGE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 12 BROADWALL LONDON SE1 9QE

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM FLAT 8, VICTORIA HOUSE 121 LONG ACRE LONDON WC2E 9PA ENGLAND

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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