Advanced company searchLink opens in new window

RITMEESTER CIGARS UK LIMITED

Company number 05992529

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)
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
09 Nov 2018 CH01 Director's details changed for Mr Martin Pala on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from Units B & C 3 Wakefield Road Richmond TW10 6SD to Units B & C Sandal House 2 Wakefield Road Richmond Surrey TW10 6SD on 9 November 2018
17 May 2018 AA Accounts for a small company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 1,100,000
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2016 AP01 Appointment of Mr Andrew Swain as a director on 13 December 2016
25 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Laurence Weddell as a director on 31 May 2016
31 May 2016 AP01 Appointment of Mr Martin Pala as a director on 25 May 2016
02 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
12 Nov 2015 TM02 Termination of appointment of Richard Armstrong as a secretary on 30 October 2015
12 Nov 2015 TM02 Termination of appointment of Richard Armstrong as a secretary on 30 October 2015
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
19 Dec 2014 AP03 Appointment of Mr Richard Armstrong as a secretary on 2 December 2014
19 Dec 2014 TM02 Termination of appointment of Randall Brian Swain-Johnson as a secretary on 18 December 2014
17 Sep 2014 TM02 Termination of appointment of Robert Deakin as a secretary on 30 June 2014
17 Sep 2014 AD01 Registered office address changed from 12 Beech Court Wokingham Road Hurst Berkshire RG12 0RQ to Units B & C 3 Wakefield Road Richmond TW10 6SD on 17 September 2014
17 Sep 2014 AP03 Appointment of Mr Randall Brian Swain-Johnson as a secretary on 1 July 2014
03 Apr 2014 AA Accounts for a medium company made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000