RYAN ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-12-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with updates |
11/01/2311 January 2023 | Cessation of Alyson Margaret Murray as a person with significant control on 2022-11-01 |
11/01/2311 January 2023 | Notification of Ryan Canter Club Limited as a person with significant control on 2022-11-01 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Change of details for Mrs Alyson Margaret Murray as a person with significant control on 2022-07-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL COX |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL COX |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
27/11/0927 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RYAN COX / 02/10/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RYAN COX / 02/10/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/09/0919 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/12/0823 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/12/0711 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/12/041 December 2004 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: WARREN PLACE BIRCH VALE COBHAM SURREY KT11 2PX |
13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0414 April 2004 | NC INC ALREADY ADJUSTED 25/11/02 |
14/04/0414 April 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/04/0414 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/04/0414 April 2004 | £ NC 1000000/1001000 25/1 |
14/04/0414 April 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/12/0322 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 200 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QP |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/12/0217 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/01/027 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/12/9913 December 1999 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
06/09/996 September 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 |
13/11/9813 November 1998 | SECRETARY RESIGNED |
13/11/9813 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/9813 November 1998 | NEW DIRECTOR APPOINTED |
13/11/9813 November 1998 | DIRECTOR RESIGNED |
11/11/9811 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RYAN ASSET MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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