RIPTUN SHIPPING (UK) LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Samuel Ari Gontha on 2022-09-20

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ARIEL KLEIN

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LUCA DESSY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WEEKS / 01/06/2015

View Document

01/07/151 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL SAMUEL KLEIN / 01/06/2015

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NADIM AMER / 01/06/2015

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR JAMES NADIM AMER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY CHAIM KLEIN

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHAIM KLEIN

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ARIEL SAMUEL KLEIN

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 6TH FLOOR 1 HANOVER STREET LONDON W1S 1YZ

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUY OFER / 01/07/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAW WEEKS / 30/09/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK OFER / 10/06/2013

View Document

11/07/1311 July 2013 ADOPT ARTICLES 10/06/2013

View Document

26/06/1326 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information