- Company Overview for RIDGE MARKETING LIMITED (09632121)
- Filing history for RIDGE MARKETING LIMITED (09632121)
- People for RIDGE MARKETING LIMITED (09632121)
- More for RIDGE MARKETING LIMITED (09632121)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Sep 2021 | CH03 | Secretary's details changed for Mrs Gay Becker on 9 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Gay Barbara Millicent Becker on 9 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mrs Gay Barbara Millicent Becker as a person with significant control on 18 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mrs Gay Barbara Millicent Becker on 18 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 7 Vicarage Close Northaw Potters Bar EN6 4NY England to 71 Blanche Lane South Mimms Potters Bar Hertfordshire EN6 3PA on 18 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
27 Mar 2017 | AD01 | Registered office address changed from The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 7 Vicarage Close Northaw Potters Bar EN6 4NY on 27 March 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
18 Apr 2016 | CH01 | Director's details changed for Mrs Gay Becker on 18 April 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Aug 2015 | AD01 | Registered office address changed from 66 High Street Stevenage SG1 3EA England to The Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 4 August 2015 |