Advanced company searchLink opens in new window

RALPH COLEMAN INTERNATIONAL LIMITED

Company number 03000135

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)
10 Jan 2024 AA Full accounts made up to 30 June 2023
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
28 Apr 2023 AA Full accounts made up to 30 June 2022
16 Jan 2023 TM01 Termination of appointment of Jonathan Peter Graves as a director on 9 January 2023
11 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
29 Dec 2022 AA Full accounts made up to 31 October 2021
21 Jul 2022 AP01 Appointment of Mr Dirk Schaich as a director on 4 July 2022
21 Jul 2022 TM01 Termination of appointment of Melvyn Paul Hampton as a director on 4 July 2022
21 Jul 2022 TM01 Termination of appointment of Michael Peter Brown as a director on 4 July 2022
21 Jul 2022 AP01 Appointment of Mr Christopher Taylor as a director on 4 July 2022
21 Jul 2022 PSC02 Notification of Ifco Systems Uk Ltd as a person with significant control on 4 July 2022
21 Jul 2022 PSC07 Cessation of Ralph Coleman Holdings Limited as a person with significant control on 4 July 2022
18 Jul 2022 MR04 Satisfaction of charge 030001350007 in full
11 Jul 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 05/10/2010.
30 Jun 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
17 Sep 2021 AA Full accounts made up to 31 October 2020
12 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
18 Aug 2020 AA Full accounts made up to 31 October 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Alan David Pitman as a director on 11 June 2019
21 Jun 2019 AA Full accounts made up to 31 October 2018
26 Feb 2019 AD02 Register inspection address has been changed from Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN
16 Jan 2019 AD02 Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR
16 Jan 2019 PSC05 Change of details for Ralph Coleman Holdings Limited as a person with significant control on 6 April 2016