RIPPLE SALES CONSULTANCY LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewChange of details for Mr Russell James Howe as a person with significant control on 2022-08-26

View Document

28/10/2528 October 2025 NewChange of details for Mr Russell Howe as a person with significant control on 2025-10-28

View Document

28/10/2528 October 2025 NewDirector's details changed for Mr Russell James Howe on 2022-08-26

View Document

06/08/256 August 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-06-09 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Jaline Howe as a secretary on 2023-06-09

View Document

11/04/2511 April 2025 Confirmation statement made on 2023-06-09 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Jaline Howe as a director on 2023-06-09

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Cessation of Jaline Howe as a person with significant control on 2023-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Registered office address changed from 78 Hunt Road Poole Dorset BH15 3QF England to 63 Darbys Lane Poole BH15 3ES on 2022-10-17

View Document

10/10/2210 October 2022 Amended total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

24/10/2124 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5A TILE KILN CLOSE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NU ENGLAND

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALINE HOWE

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

24/10/1924 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JALINE HOWE

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JALINE HOWE / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL HOWE / 18/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOWE / 18/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1829 January 2018 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