- Company Overview for RITMEESTER CIGARS UK LIMITED (05992529)
- Filing history for RITMEESTER CIGARS UK LIMITED (05992529)
- People for RITMEESTER CIGARS UK LIMITED (05992529)
- Charges for RITMEESTER CIGARS UK LIMITED (05992529)
- More for RITMEESTER CIGARS UK LIMITED (05992529)
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
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|