Advanced company searchLink opens in new window

RIDOLFIN LIMITED

Company number 00444951

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 Jan 2024 CH01 Director's details changed for Mr Paul Christopher Schonberger on 22 January 2024
09 Jan 2024 AD01 Registered office address changed from 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 PSC01 Notification of Alain Esseiva as a person with significant control on 6 April 2016
25 Sep 2019 PSC04 Change of details for Mr Anthony Dennis Bampfylde Swiffen as a person with significant control on 6 April 2016
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
16 Aug 2018 RP04AP01 Second filing for the appointment of Paul Christopher Schonberger as a director
11 May 2018 TM01 Termination of appointment of Keith Stanley Carmichael as a director on 10 May 2018
10 Feb 2018 AD01 Registered office address changed from 27/29 Glasshouse Street London W1B 5DF England to 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 February 2018
10 Feb 2018 AP01 Appointment of Mr Paul Christopher Schonberger as a director on 7 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2018
09 Feb 2018 AD01 Registered office address changed from 117 Newberries Avenue Radlett Hertfordshire WD7 7EN to 27/29 Glasshouse Street London W1B 5DF on 9 February 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates