Advanced company searchLink opens in new window

RIDERSMATE LIMITED

Company number 08964540

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)
25 Jan 2024 TM01 Termination of appointment of David James Coleman as a director on 23 January 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 PSC07 Cessation of David James Coleman as a person with significant control on 29 April 2022
15 Jun 2022 PSC02 Notification of Guardian Bell Ltd as a person with significant control on 29 April 2022
14 Jun 2022 AP01 Appointment of Mr Daniel Eric William Glover as a director on 29 April 2022
14 Jun 2022 AP01 Appointment of Mr Timothy Henry Pinder Wilkinson as a director on 29 April 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 PSC01 Notification of David James Coleman as a person with significant control on 6 April 2016
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 AD01 Registered office address changed from Waterside High Street Blockley Moreton-in-Marsh Gloucestershire GL56 9HW to 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 23 October 2017
07 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100