FILIPE RIBEIRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Filipe Ricardo De Dias Ribeiro as a person with significant control on 2025-07-28

View Document

11/08/2511 August 2025 NewChange of details for Mr Filipe Ricardo De Dias Ribeiro as a person with significant control on 2025-07-28

View Document

08/08/258 August 2025 NewDirector's details changed for Ms Licida Maria Giuliani on 2025-07-28

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Filipe Ricardo De Dias Ribeiro on 2025-07-28

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Filipe Ricardo De Dias Ribeiro on 2025-07-28

View Document

08/08/258 August 2025 NewDirector's details changed for Ms Licida Maria Giuliani on 2025-07-28

View Document

08/08/258 August 2025 NewRegistered office address changed from 6 Cairncry Avenue Aberdeen AB15 5DS Scotland to 56 Thorngrove Avenue Aberdeen Aberdeenshire AB15 7XR on 2025-08-08

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Filipe Ricardo De Dias Ribeiro as a person with significant control on 2021-10-10

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Appointment of Mr Filipe Ricardo De Dias Ribeiro as a director on 2021-10-10

View Document

23/11/2123 November 2021 Notification of Filipe Ricardo De Dias Ribeiro as a person with significant control on 2021-10-10

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-04-30

View Document

23/11/2123 November 2021 Appointment of Ms Licida Maria Giuliani as a director on 2021-10-10

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-04-30 to 2021-01-31

View Document

16/10/2116 October 2021 Termination of appointment of Licida Maria Giuliani as a director on 2021-10-10

View Document

16/10/2116 October 2021 Termination of appointment of Filipe Ricardo De Dias Ribeiro as a director on 2021-10-10

View Document

16/10/2116 October 2021 Cessation of Filipe Ricardo De Dias Ribeiro as a person with significant control on 2021-10-10

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 6 CAIRNCRY AVENUE 6 CAIRNCRY AVENUE ABERDEEN AB15 5DS SCOTLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 12 ABBOTSWELL DRIVE ABERDEEN AB12 5QN

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS LICIDA MARIA GIULIANI

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

04/06/124 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPE RICARDO DE DIAS RIBEIRO / 04/06/2012

View Document

04/06/124 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM 19 HARTINGTON ROAD ABERDEEN AB10 6XT UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 19 HARTINGTON ROAD ABERDEEN ABERDEENSHIRE AB10 6XY

View Document

18/07/1118 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPE RICARDO DE DIAS RIBEIRO / 18/07/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 58 MARGARET PLACE ABERDEEN ABERDEENSHIRE AB10 7GB UNITED KINGDOM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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