RYSE 3D LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registration of charge 110285720003, created on 2025-08-20 |
23/07/2523 July 2025 New | Satisfaction of charge 110285720001 in full |
20/06/2520 June 2025 | Appointment of Ms Tracey Anderson as a secretary on 2025-06-20 |
05/03/255 March 2025 | Termination of appointment of Anthony Mcdonald as a director on 2025-03-01 |
05/03/255 March 2025 | Appointment of Mr Duncan Christopher Macleod-Rhodes as a director on 2025-03-01 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
21/03/2421 March 2024 | Appointment of Ms Natalie Jane Selby as a director on 2024-03-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Director's details changed for Mr Anthony Martindale on 2023-07-06 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-01 with updates |
28/04/2328 April 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
31/03/2331 March 2023 | Appointment of Mr Anthony Martindale as a director on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Registration of charge 110285720002, created on 2022-02-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/02/214 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
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 |
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 |
24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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