RIPPLEFFECT GROUP LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Appointment of Polly Lygoe as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of David James Lillington as a director on 2024-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Change of details for David Peter Durnford as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Director's details changed for David Peter Durnford on 2023-01-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Certificate of change of name

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

18/01/1918 January 2019 PREVSHO FROM 29/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

27/03/1827 March 2018 SUB-DIVISION 19/01/18

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER DURNFORD / 01/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 12 SPRING GARDEN STREET LANCASTER LANCASHIRE LA1 1RQ

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED NETFONICS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

12/07/1712 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

09/06/149 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 100

View Document

09/06/149 June 2014 DIRECTOR APPOINTED ANNABEL DAWN DURNFORD

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088697910001

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

30/01/1430 January 2014 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