- Company Overview for RIBERA SAPPHIRE LTD (09809635)
- Filing history for RIBERA SAPPHIRE LTD (09809635)
- People for RIBERA SAPPHIRE LTD (09809635)
- More for RIBERA SAPPHIRE LTD (09809635)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from 103 Elmers End Road Beckenham BR3 4SY England to Office 1 B5B Smallmead House Horley Surrey RH6 9LW on 29 June 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 103 Elmers End Road Beckenham BR3 4SY England to 103 Elmers End Road Beckenham BR3 4SY on 8 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
05 Feb 2018 | AP01 | Appointment of Mr Simon Gary Wayne Rooney as a director on 18 January 2018 | |
05 Feb 2018 | PSC01 | Notification of Simon Gary Wayne Rooney as a person with significant control on 18 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Dionne Denise Quinlan as a director on 18 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Dionne Denise Quinlan as a person with significant control on 18 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Dionne Denise Quinlan as a person with significant control on 30 October 2017 | |
15 Nov 2017 | PSC07 | Cessation of Timothy Wilson Whale as a person with significant control on 30 October 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 38 Ash Avenue Cheadle SK8 1EQ England to 103 Elmers End Road Beckenham BR3 4SY on 15 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Miss Dionne Denise Quinlan as a director on 30 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Rachael Ann Hill as a director on 30 October 2017 |