Advanced company searchLink opens in new window

RIPLEY ASSOCIATES LIMITED

Company number 12566103

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)
02 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2025 AA Micro company accounts made up to 30 April 2024
23 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC02 Notification of Maltby Services Limited as a person with significant control on 14 November 2022
22 Dec 2022 PSC07 Cessation of Strategic Pricing Limited as a person with significant control on 14 November 2022
22 Dec 2022 PSC07 Cessation of St Lisaj Limited as a person with significant control on 14 November 2022
20 Dec 2022 PSC02 Notification of Strategic Pricing Limited as a person with significant control on 6 August 2020
19 Dec 2022 PSC07 Cessation of Hollerin Holdings Limited as a person with significant control on 26 October 2022
19 Dec 2022 PSC07 Cessation of Ian Michael Fitzpatrick as a person with significant control on 6 August 2020
19 Dec 2022 PSC02 Notification of Hollerin Holdings Limited as a person with significant control on 6 August 2020
19 Dec 2022 PSC02 Notification of St Lisaj Limited as a person with significant control on 6 August 2020
19 Dec 2022 TM01 Termination of appointment of Michael Steven Pritchard as a director on 26 October 2022
12 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
14 Dec 2020 AD01 Registered office address changed from Unit 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW England to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 AP01 Appointment of Mr Michael Pritchard as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr John Harris as a director on 6 August 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 100