RIDGEWAY TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Change of details for Mr. John Alan Mayne as a person with significant control on 2023-04-01 |
21/02/2421 February 2024 | Director's details changed for Mr. John Alan Mayne on 2023-04-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/02/2421 February 2024 | Secretary's details changed for Mr John Alan Mayne on 2023-03-01 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-16 with updates |
15/09/2215 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with updates |
26/11/2126 November 2021 | Secretary's details changed for Mr John Alan Mayne on 2021-05-01 |
26/11/2126 November 2021 | Director's details changed for Mr. John Alan Mayne on 2021-05-01 |
26/11/2126 November 2021 | Registered office address changed from 5 Yattendon Road Horley Surrey RH6 7BS to 19 Smallmead Horley Surrey RH6 9AX on 2021-11-26 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | SECRETARY APPOINTED MR JOHN ALAN MAYNE |
04/04/164 April 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE MAYNE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 7 WATER VIEW LANGSHOTT HORLEY SURREY RH6 9GW |
26/02/1426 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN MAYNE / 01/02/2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | 24/04/13 STATEMENT OF CAPITAL GBP 500 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN MAYNE / 24/01/2013 |
28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
05/01/115 January 2011 | COMPANY NAME CHANGED JOHN MAYNE LIMITED CERTIFICATE ISSUED ON 05/01/11 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN MAYNE / 09/03/2010 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | LOCATION OF DEBENTURE REGISTER |
05/03/095 March 2009 | LOCATION OF REGISTER OF MEMBERS |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 7 WATER VIEW LONGSHATT HORLEY SURREY RH6 9GW UNITED KINGDOM |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
26/06/0826 June 2008 | SECRETARY APPOINTED MRS JULIE LYNNE MAYNE |
26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
05/03/085 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 7 WATER VIEW LANGSHOTT HORLEY RH6 9EW |
05/03/085 March 2008 | LOCATION OF DEBENTURE REGISTER |
05/03/085 March 2008 | LOCATION OF REGISTER OF MEMBERS |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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