RIT MANAGER LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to Suite V3 Langdale House 11 Marshalsea Road London SE1 1EN on 2025-08-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARIO JACQUES / 06/05/2008

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIO JACQUES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

18/05/1618 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 01/12/2014

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARIO JACQUES / 21/12/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 06/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO JACQUES / 06/05/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 122 - 126 TOOLETY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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