Advanced company searchLink opens in new window

RIPJAR LTD

Company number 08217339

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)
13 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
30 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
10 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
08 Apr 2022 AP01 Appointment of Mr Pradeep Menon as a director on 1 April 2022
24 Mar 2022 TM01 Termination of appointment of Kenneth Cron as a director on 23 March 2022
28 Sep 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
17 Sep 2021 AP01 Appointment of Mr Kenneth Cron as a director on 7 September 2021
17 Sep 2021 TM01 Termination of appointment of Kevin Bhatt as a director on 7 September 2021
07 Jan 2021 AP01 Appointment of Brigid Rentoul as a director on 4 January 2021
06 Jan 2021 TM01 Termination of appointment of Joshua Kennedy-White as a director on 4 January 2021
21 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
20 Oct 2020 PSC07 Cessation of Winton Ventures Limited as a person with significant control on 15 August 2020
20 Oct 2020 PSC02 Notification of Long Ridge Equity Partners Llc as a person with significant control on 15 August 2020
12 Oct 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 4,461.71
28 Aug 2020 TM01 Termination of appointment of Leigh Carl Jones as a director on 15 August 2020