IAC RIBBLE MANCO LIMITED

08864092
PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2020 accounts Annual Accounts 6 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 officers Termination of appointment of director (Jason Zemmel) 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 accounts Annual Accounts 6 Buy now
07 Sep 2018 officers Termination of appointment of director (Richard Power) 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
19 Jul 2017 officers Change of particulars for director (Mr Adam Hudaly) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Annual Accounts 4 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
16 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 capital Return of Allotment of shares 4 Buy now
14 Feb 2014 resolution Resolution 37 Buy now
11 Feb 2014 officers Appointment of director (Mr Adam Hudaly) 2 Buy now
11 Feb 2014 officers Appointment of director (Mr Ian Hudaly) 2 Buy now
11 Feb 2014 officers Appointment of director (Mr Richard Power) 2 Buy now
11 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jan 2014 incorporation Incorporation Company 41 Buy now