Advanced company searchLink opens in new window

RITZ MEZZANINE BORROWER LIMITED

Company number 11460335

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 AA Full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 Apr 2023 SH06 Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 1
03 Apr 2023 SH19 Statement of capital on 3 April 2023
  • GBP 1
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 CAP-SS Solvency Statement dated 03/04/23
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2023 AP01 Appointment of Mr Jeevankumar Vittal Shetty as a director on 12 January 2023
12 Jan 2023 AP01 Appointment of Mr Saleh Gowili as a director on 12 January 2023
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 101
12 Jan 2023 TM01 Termination of appointment of David John Potts as a director on 12 January 2023
05 Jan 2023 AA Full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
13 Jun 2021 AA Full accounts made up to 31 December 2020
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2020 MA Memorandum and Articles of Association
20 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
17 Jul 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England to 150 Piccadilly London W1J 9BR on 16 July 2020
16 Jul 2020 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
16 Jul 2020 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
16 Jul 2020 AD01 Registered office address changed from 150 Piccadilly London W1V 9DG United Kingdom to 10 Norwich Street London EC4A 1BD on 16 July 2020
09 Apr 2020 MR04 Satisfaction of charge 114603350001 in full
08 Apr 2020 PSC07 Cessation of Ellerman Holdings Limited as a person with significant control on 24 March 2020