RYDENS WAY LIMITED - WOKING


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-09 View Report
Gazette. Gazette notice voluntary. 2023-02-21 View Report
Dissolution. Dissolution application strike off company. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type micro entity. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2020-01-23 View Report
Accounts. Change account reference date company previous shortened. 2020-01-09 View Report
Address. Change date: 2019-11-20. Old address: Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF. New address: 18 Elmbridge House Elmbridge Lane Woking Surrey GU22 9FY. 2019-11-20 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type dormant. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type dormant. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Accounts. Accounts type dormant. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Officers. Officer name: Christopher Timothy Lacey. Change date: 2011-02-23. 2011-04-01 View Report
Officers. Change date: 2011-03-23. Officer name: Mr Michael Julian Lacey-Solymar. 2011-04-01 View Report
Accounts. Accounts type dormant. 2010-08-19 View Report
Address. Old address: Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change date: 2010-06-17. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Accounts. Accounts type dormant. 2009-09-20 View Report
Annual return. Legacy. 2009-03-06 View Report
Accounts. Accounts type total exemption full. 2008-12-17 View Report
Annual return. Legacy. 2008-12-04 View Report
Accounts. Accounts type total exemption full. 2007-12-20 View Report
Annual return. Legacy. 2007-04-27 View Report
Address. Description: Registered office changed on 18/12/06 from: sandringham, guildford road woking surrey GU22 7QL. 2006-12-18 View Report
Capital. Description: Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100. 2006-08-25 View Report
Officers. Description: Secretary resigned. 2006-03-23 View Report
Officers. Description: Director resigned. 2006-03-23 View Report
Officers. Description: New director appointed. 2006-03-23 View Report
Officers. Description: New secretary appointed. 2006-03-23 View Report
Incorporation. Incorporation company. 2006-02-23 View Report