RYVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Director's details changed for Mr Adam Whitefield on 2023-01-16

View Document

20/01/2320 January 2023 Director's details changed for Mrs Catherine Whitefield on 2023-01-16

View Document

20/01/2320 January 2023 Change of details for Adam Whitefield as a person with significant control on 2023-01-16

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS CATHERINE WHITEFIELD

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

20/04/1820 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / ADAM WHITEFIELD / 30/03/2018

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WHITEFIELD / 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / ADAM WHITEFIELD / 03/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY RYAN WHITEFIELD

View Document

05/11/125 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 49 WILLIAM STREET SWINDON WILTSHIRE SN1 5LB UNITED KINGDOM

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR ADAM WHITEFIELD

View Document

05/11/105 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 01/06/2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM VICTORIA CHAMBERS 120 VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BH

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR RYAN LEE WHITEFIELD

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information