Advanced company searchLink opens in new window

RINGCRAFT BOXING LIMITED

Company number 12397117

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 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
27 May 2022 PSC01 Notification of Benjamin Joseph Talbott as a person with significant control on 27 May 2022
27 May 2022 PSC01 Notification of Michelle Joanne Orchard as a person with significant control on 27 May 2022
27 May 2022 PSC01 Notification of Tanya Samantha Conroy as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Tanya Samantha Conroy as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Liam James Conroy as a person with significant control on 3 March 2021
08 Feb 2022 AP01 Appointment of Ms Michelle Orchard as a director on 8 February 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
20 Sep 2021 AD01 Registered office address changed from Downside Community Centre Suffolk Road Dunstable LU5 4ES England to 15 Sunbower Avenue Dunstable LU6 1UQ on 20 September 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 Aug 2021 EW04RSS Persons' with significant control register information at 16 August 2021 on withdrawal from the public register
16 Aug 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
16 Aug 2021 EW01 Withdrawal of the directors' register information from the public register
16 Aug 2021 EW01RSS Directors' register information at 16 August 2021 on withdrawal from the public register
29 Apr 2021 TM01 Termination of appointment of Simon Raymond Mcconnell as a director on 29 April 2021
03 Mar 2021 CH01 Director's details changed for Mrs Tania Smantha Conroy on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 15 Sunbower Avenue Dunstable Beds LU6 1UQ to Downside Community Centre Suffolk Road Dunstable LU5 4ES on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Liam James Conroy as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of John-Paul Smith as a director on 20 January 2021
03 Mar 2021 PSC04 Change of details for Mrs Tanya Samanth Conroy as a person with significant control on 3 March 2021
03 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
20 Jan 2021 PSC07 Cessation of John - Paul Smith as a person with significant control on 20 January 2021