RYDE DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

21/06/2321 June 2023 Notification of Katy Griffiths as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Scott Lee Harrington as a person with significant control on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 COMPANY NAME CHANGED SH WEB DEVELOPMENT LTD CERTIFICATE ISSUED ON 29/08/14

View Document

12/08/1412 August 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 12 SUNNINGDALE COURT CROWSTONE ROAD WESTCLIFF-ON-SEA SS0 8LJ

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HARRINGTON / 09/07/2014

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY APPOINTED MISS KATY GRIFFITHS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1230 May 2012 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