RYMARK DESIGN LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-04-05

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-04-05

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-04-05

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/10/1629 October 2016 04/04/16 STATEMENT OF CAPITAL GBP 200

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM HOLME FARM NETTLETON HILL ROAD, SCAPEGOAT HILL GOLCAR HUDDERSFIELD HD7 4LW ENGLAND

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF

View Document

25/04/1625 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 92 CAUSEWAY SIDE LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5NW

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN SWALLOW / 01/04/2011

View Document

06/05/116 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/05/108 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWALLOW / 02/04/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0TA

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED SWANSONG SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/04/991 April 1999 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