RYMESHAPE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Miss Anita Frances Merritt on 2025-07-27

View Document

31/07/2531 July 2025 NewRegistered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR United Kingdom to 7 Stevenstone Road Exmouth Devon EX8 2EP on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Christopher John Flack on 2025-07-27

View Document

19/03/2519 March 2025 Termination of appointment of Mary Louise Colson as a director on 2025-03-19

View Document

25/11/2425 November 2024 Appointment of Mr Christopher John Flack as a director on 2024-11-12

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18

View Document

30/09/2430 September 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18

View Document

22/03/2422 March 2024 Appointment of Miss Anita Frances Merritt as a director on 2024-03-12

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/05/2322 May 2023 Termination of appointment of Lisa Jean Craig as a director on 2023-05-22

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Nicola Linsay Dunn as a director on 2022-10-04

View Document

18/10/2218 October 2022 Appointment of Mrs Lisa Jean Craig as a director on 2022-10-14

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

06/10/216 October 2021 Appointment of Mr Philip John Sourbut as a director on 2021-09-14

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR FREDA CALLINGHAM

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MISS JULIE WEAVER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON EATON

View Document

03/12/143 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA FOOTE

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS EMMA JOYCE THOMAS

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOND

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BOND / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA IRENE FOOTE / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA APRIL MERRETT / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARTLETT / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA AMELIA CALLINGHAM / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE EATON / 01/10/2009

View Document

01/07/091 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/11/05; CHANGE OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 26/11/02; CHANGE OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM:
FLAT 16
CROMWELL COURT
FORE STREET HEAVITREE
EXETER EX1 2QG

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 26/11/01; CHANGE OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 26/11/99; CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 26/11/98; CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 ALTER MEM AND ARTS 03/10/95

View Document

23/12/9623 December 1996 RETURN MADE UP TO 26/11/96; CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM:
5 CROMWELL COURT
FORE STREET
HEAVITREE
EXETER EX1 2QG

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/11/93; CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/937 July 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 AUDITOR'S RESIGNATION

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

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