- Company Overview for RIDAKEB LIMITED (11832877)
- Filing history for RIDAKEB LIMITED (11832877)
- People for RIDAKEB LIMITED (11832877)
- More for RIDAKEB LIMITED (11832877)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 Feb 2023 | AD01 | Registered office address changed from 183 183 Bluebell Way Whiteley PO15 7PZ United Kingdom to 183 Bluebell Way Whiteley Fareham PO15 7PZ on 5 February 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 30 April 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Flat 5,134 Rosebery Avenue Flat 5, 134 Rosebery Avenue Yeovil BA21 5LF England to 183 183 Bluebell Way Whiteley PO15 7PZ on 15 August 2022 | |
05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from 643 Wellsway Wellsway Bath BA2 2TY England to Flat 5,134 Rosebery Avenue Flat 5, 134 Rosebery Avenue Yeovil BA21 5LF on 4 February 2022 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
14 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
02 Jun 2019 | AD01 | Registered office address changed from Woodleaze Station Road Yate Bristol BS37 4AF United Kingdom to 643 Wellsway Wellsway Bath BA2 2TY on 2 June 2019 | |
18 May 2019 | CH01 | Director's details changed for Adedapo Adedeke on 6 May 2019 | |
18 May 2019 | PSC04 | Change of details for Adedapo Adedeke as a person with significant control on 20 February 2019 | |
18 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-18
|