RIPTIDE POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Xianwei He as a director on 2024-05-29

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

05/04/235 April 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

25/02/2125 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR BO LIU

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZHIKENG HE

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JIAN HE

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CESSATION OF ALLSEAS LEISURE PRODUCTS CO. PTY LTD AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH CHIVERS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS BO LIU

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DUOZHI WU

View Document

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

06/06/186 June 2018 ORDER OF THE RESTRICTION OF SHARE CAPITAL 10/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 800100

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSEAS SPAS & WELLNESS HOLDING B.V.

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY SARAH CHIVERS

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR HUW CHIVERS

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS SARAH JANE CHIVERS

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ZHIKENG HE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JIAN HE

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM STONE HOUSE STONEHILL ROAD ROXWELL CHELMSFORD CM1 4NS

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/09/1613 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/03/1210 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 COMPANY NAME CHANGED GREEN BEAN CAFE LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

05/11/105 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM GROUND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

04/04/084 April 2008 COMPANY NAME CHANGED CARISTA COFFEE LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information