RITCHSPEED TELECOMS LTD
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/04/2313 April 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 13/04/2313 April 2023 | Withdraw the company strike off application |
| 04/04/234 April 2023 | Voluntary strike-off action has been suspended |
| 04/04/234 April 2023 | Voluntary strike-off action has been suspended |
| 04/04/234 April 2023 | Voluntary strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 22/03/2322 March 2023 | Application to strike the company off the register |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 17/08/1817 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SURTEES RITCHIE / 30/08/2016 |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM SEAFIELD BROAD HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3JT |
| 30/08/1630 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA RITCHIE / 30/08/2016 |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/01/1610 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/12/1428 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/01/1414 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/01/134 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SURTEES RITCHIE / 01/10/2009 |
| 26/01/1026 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
| 09/09/099 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA RITCHIE / 09/09/2009 |
| 09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 18 ATLANTIC DRIVE, BROAD HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3JA |
| 09/09/099 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RITCHIE / 09/09/2009 |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
| 08/08/088 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 07/02/087 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 07/02/087 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: ROYAL HOTEL, TRAFALGAR TERRACE BROAD HAVEN HAVERFORDWEST PEMBROKESHIRE SA62 3JU |
| 07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 21/12/0621 December 2006 | 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