- Company Overview for READYTOPARK LIMITED (10233913)
- Filing history for READYTOPARK LIMITED (10233913)
- People for READYTOPARK LIMITED (10233913)
- Registers for READYTOPARK LIMITED (10233913)
- More for READYTOPARK LIMITED (10233913)
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) |
---|---|---|---|
11 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
13 Sep 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Achill Close London England NW9 4EH on 13 September 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
26 Jun 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
31 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Feb 2018 | PSC04 | Change of details for Mr Jason Jones as a person with significant control on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Jason Jones on 28 January 2018 | |
12 Jul 2017 | PSC01 | Notification of Jason Jones as a person with significant control on 12 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Hui Sun on 14 August 2016 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-15
|