Advanced company searchLink opens in new window

RIBOXY SOLUTIONS LTD

Company number 08348439

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)
12 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Mar 2019 AD01 Registered office address changed from 9 Brutus Close Stanground South Peterborough PE2 8WP United Kingdom to 3 Brutus Close Stanground South Peterborough PE2 8WP on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from Flat 9 Cubitt Way Peterborough PE2 9NF England to 9 Brutus Close Stanground South Peterborough PE2 8WP on 18 March 2019
29 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Jun 2018 AD01 Registered office address changed from Flat 5 21a Manley Road Manchester M16 8RX United Kingdom to Flat 9 Cubitt Way Peterborough PE2 9NF on 28 June 2018
16 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from 82 Newlands Street Stoke-on-Trent ST4 2RF to Flat 5 21a Manley Road Manchester M16 8RX on 12 February 2018
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 CH01 Director's details changed for Mr Sankararao Palnati on 26 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 May 2015 AD01 Registered office address changed from 58 Elgin Street Stoke-on-Trent Staffordshire ST4 2rd to 82 Newlands Street Stoke-on-Trent ST4 2RF on 11 May 2015
08 Apr 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100