Advanced company searchLink opens in new window

RIDGE INTERIOR FURNISHINGS LIMITED

Company number 08003194

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
29 Feb 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
11 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Sep 2018 RP04AP01 Second filing for the appointment of Rebekah Louise Otley as a director
10 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
03 Apr 2018 AP01 Appointment of Ms Rebekah Otley as a director on 3 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2018
03 Apr 2018 AP01 Appointment of Mr Daryl Smith as a director on 3 April 2018
05 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Alan Charles Timmins as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Janet Timmins as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Julie Burgess as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Edward Charles Burgess as a director on 27 March 2017
26 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 34