Advanced company searchLink opens in new window

RIPEBEN SERVICES LIMITED

Company number 08000954

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Dec 2025 AA Unaudited abridged accounts made up to 31 March 2025
17 Nov 2025 CS01 Confirmation statement made on 16 November 2025 with no updates
18 Mar 2025 CERTNM Company name changed ben and peace healthcare LTD\certificate issued on 18/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-17
04 Mar 2025 CERTNM Company name changed ripeben services LIMITED\certificate issued on 04/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-03
02 Mar 2025 TM01 Termination of appointment of Elizabeth Olubunmi Olaiya as a director on 2 March 2025
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
05 Sep 2024 AP01 Appointment of Ms Elizabeth Olubunmi Olaiya as a director on 23 August 2024
21 Aug 2024 AD01 Registered office address changed from Jubilee House 3 the Drive, Brentwood. the Drive Great Warley Brentwood CM13 3FR England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 21 August 2024
21 Aug 2024 AD01 Registered office address changed from 3 Herringham Way Herringham Road London SE7 8NJ England to Jubilee House 3 the Drive, Brentwood. the Drive Great Warley Brentwood CM13 3FR on 21 August 2024
27 Jun 2024 TM01 Termination of appointment of Abiola Dada as a director on 15 June 2024
01 Jun 2024 AD01 Registered office address changed from 99a Benets Road Hornchurch Essex RM11 3PT England to 3 Herringham Way Herringham Road London SE7 8NJ on 1 June 2024
25 Mar 2024 AP01 Appointment of Ms Abiola Dada as a director on 25 March 2024
12 Mar 2024 TM02 Termination of appointment of Nnamdi Okoye as a secretary on 1 December 2023
26 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
18 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates