RYDE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-06 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with updates |
21/06/2321 June 2023 | Notification of Katy Griffiths as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Mr Scott Lee Harrington as a person with significant control on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Certificate of change of name |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/11/2227 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
14/10/2214 October 2022 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-10-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 1ST FLOOR AUDIT HOUSE 1ST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB UNITED KINGDOM |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM PO BOX CM12 9AB 151 HIGH STREET 1ST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM C/O SCOTT HARRINGTON 50 THE RYDE LEIGH-ON-SEA ESSEX SS9 4TN |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | COMPANY NAME CHANGED SH WEB DEVELOPMENT LTD CERTIFICATE ISSUED ON 29/08/14 |
12/08/1412 August 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 12 SUNNINGDALE COURT CROWSTONE ROAD WESTCLIFF-ON-SEA SS0 8LJ |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HARRINGTON / 09/07/2014 |
18/06/1418 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
03/06/133 June 2013 | SECRETARY APPOINTED MISS KATY GRIFFITHS |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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