Advanced company searchLink opens in new window

RIBERA SAPPHIRE LTD

Company number 09809635

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)
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