Advanced company searchLink opens in new window

THE MARINE RYDE LTD

Company number 12139087

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)
22 Aug 2025 RP05 Registered office address changed to PO Box 4385, 12139087 - Companies House Default Address, Cardiff, CF14 8LH on 22 August 2025
10 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
19 May 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2024 AA Micro company accounts made up to 31 December 2022
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
25 Feb 2023 AD01 Registered office address changed from , 15 Esplanade, Ryde, PO33 2DZ, England to 107 Maidstone Road 107 Maidstone Road Rochester ME1 1RN on 25 February 2023
18 Oct 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 May 2022 TM01 Termination of appointment of Bruce King as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Desmond Gerard White as a director on 20 May 2022
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
01 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
01 Jan 2021 TM02 Termination of appointment of Desmond Gerard White as a secretary on 1 January 2021
01 Jan 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 TM01 Termination of appointment of Desmond Gerard White as a director on 18 December 2020
28 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
28 Oct 2020 AD01 Registered office address changed from , 15 the Glebe, London, SE3 9TQ, England to 107 Maidstone Road 107 Maidstone Road Rochester ME1 1RN on 28 October 2020
25 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020