RIPS INTERNATIONAL LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Officers. Officer name: Mr Michael John Gorman. Change date: 2022-05-07. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Address. Old address: Unit 2 Neptune Business Park Tewkesbury Road Cheltenham GL50 1QB. New address: Unit 2 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB. Change date: 2021-04-08. 2021-04-08 View Report
Accounts. Accounts type unaudited abridged. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2020-02-19 View Report
Mortgage. Charge number: 1. 2020-02-04 View Report
Mortgage. Charge number: 2. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Gorman. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Gorman. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-03-06 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type total exemption small. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-06-23 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption full. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-06-18 View Report
Officers. Officer name: Mr Paul Anthony Gorman. Change date: 2010-05-07. 2010-06-17 View Report
Officers. Officer name: Mr Michael John Gorman. Change date: 2010-05-07. 2010-06-17 View Report
Officers. Officer name: Mr Paul Anthony Gorman. Change date: 2010-05-07. 2010-06-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-02-02 View Report
Accounts. Accounts type total exemption full. 2009-11-01 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption full. 2009-03-11 View Report
Annual return. Legacy. 2008-05-27 View Report
Address. Description: Registered office changed on 27/05/2008 from 1 imperial square cheltenham GL50 1QB. 2008-05-27 View Report
Accounts. Accounts type total exemption full. 2008-03-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-02 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2007-01-20 View Report
Annual return. Legacy. 2006-07-04 View Report
Accounts. Accounts type total exemption full. 2006-03-13 View Report
Annual return. Legacy. 2005-05-13 View Report