Advanced company searchLink opens in new window

RIPPING YARNS LTD.

Company number 03084287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
31 Jul 2023 AD01 Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 31 July 2023
26 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 Oct 2022 AD01 Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 6 October 2022
01 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
22 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
22 Aug 2021 PSC04 Change of details for Mr David Michael Coleman as a person with significant control on 1 January 2021
27 Jul 2021 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 27 July 2021
14 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
10 Mar 2021 TM01 Termination of appointment of Matthew John Pryme as a director on 1 January 2021
10 Mar 2021 TM01 Termination of appointment of Michael James Chandler as a director on 1 January 2021
10 Mar 2021 PSC07 Cessation of Matthew John Pryme as a person with significant control on 1 January 2021
10 Mar 2021 PSC07 Cessation of Michael James Chandler as a person with significant control on 1 January 2021
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
04 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
18 Sep 2019 PSC07 Cessation of Daniel Benson as a person with significant control on 30 July 2019
18 Sep 2019 TM01 Termination of appointment of Daniel Benson as a director on 30 July 2019
30 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
30 Aug 2019 CH01 Director's details changed for Daniel Benson on 1 August 2018
30 Aug 2019 PSC04 Change of details for Mr Michael James Chandler as a person with significant control on 30 August 2019
30 Aug 2019 AP01 Appointment of Daniel Benson as a director on 1 August 2018
29 Aug 2019 PSC01 Notification of Daniel Benson as a person with significant control on 1 August 2018
29 Aug 2019 TM01 Termination of appointment of Alec Harold James as a director on 1 August 2018