Advanced company searchLink opens in new window

RIBBON BRISTOL LIMITED

Company number 10634149

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)
15 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Feb 2023 MR04 Satisfaction of charge 106341490002 in full
17 Feb 2023 MR04 Satisfaction of charge 106341490003 in full
11 Jan 2023 MR01 Registration of charge 106341490004, created on 11 January 2023
11 Jan 2023 MR01 Registration of charge 106341490005, created on 11 January 2023
25 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 CH01 Director's details changed for Mr Simon Michael Teasdale on 1 February 2021
27 May 2021 AA Full accounts made up to 31 December 2019
12 Apr 2021 AD01 Registered office address changed from , Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0HP, United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021
31 Mar 2021 PSC05 Change of details for Ribbon Acquisition Limited as a person with significant control on 24 March 2021
29 Mar 2021 AD01 Registered office address changed from , Holiday Inn Heathrow M4J4 Simpson Road West Drayton, Middlesex, UB7 0JU, United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 29 March 2021
26 Mar 2021 PSC05 Change of details for Ribbon Acquisition Limited as a person with significant control on 24 March 2021
26 Mar 2021 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021
26 Mar 2021 AP03 Appointment of Ramsamy Sooriah as a secretary on 24 March 2021
26 Mar 2021 AD01 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 26 March 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020
26 Jun 2020 AP01 Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020
29 May 2020 PSC05 Change of details for Ribbon Acquisition Limited as a person with significant control on 18 December 2017
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
28 Aug 2019 MR01 Registration of charge 106341490003, created on 22 August 2019