RYSE 3D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 110285720003, created on 2025-08-20

View Document

23/07/2523 July 2025 NewSatisfaction of charge 110285720001 in full

View Document

20/06/2520 June 2025 Appointment of Ms Tracey Anderson as a secretary on 2025-06-20

View Document

05/03/255 March 2025 Termination of appointment of Anthony Mcdonald as a director on 2025-03-01

View Document

05/03/255 March 2025 Appointment of Mr Duncan Christopher Macleod-Rhodes as a director on 2025-03-01

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

21/03/2421 March 2024 Appointment of Ms Natalie Jane Selby as a director on 2024-03-21

View Document

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

View Accounts

06/07/236 July 2023 Director's details changed for Mr Anthony Martindale on 2023-07-06

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Anthony Martindale as a director on 2023-03-28

View Document

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

View Accounts

01/03/221 March 2022 Registration of charge 110285720002, created on 2022-02-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/02/214 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 14A DAVY COURT C/O CLIFFORD TOWERS CASTLE MOUND WAY RUGBY CV23 0UZ ENGLAND

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 14 MASSEY CLOSE BANNERBROOK PARK COVENTRY WEST MIDLANDS CV4 9GQ UNITED KINGDOM

View Document

24/10/1724 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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