RIP CURL UK LTD
Status | ACTIVE |
Company No. | 04286576 |
Category | Private Limited Company |
Incorporated | 13 Sep 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RIP CURL UK LTD is an active private limited company with number 04286576. It was incorporated 22 years, 8 months, 26 days ago, on 13 September 2001. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS.
Company Fillings
Accounts with accounts type small
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type small
Date: 21 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mathieu Olivier Sebastien Lefin
Change date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type small
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type small
Date: 23 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042865760001
Charge creation date: 2020-03-17
Documents
Change account reference date company current extended
Date: 20 Dec 2019
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-06-30
Documents
Accounts with accounts type small
Date: 09 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mathieu Olivier Sebastien Lefin
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Willem Adrianus Prins
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-05
Officer name: Mr Willem Adrianus Prins
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type small
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type small
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type small
Date: 01 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type small
Date: 29 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change corporate director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-09-16
Officer name: Rip Curl Europe (Sas)
Documents
Change corporate director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Rip Curl Europe (Sas)
Change date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change corporate secretary company with change date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-18
Officer name: Reed Smith Corporate Services Limited
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Change date: 2014-07-29
Old address: The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
Documents
Accounts with accounts type small
Date: 17 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Willem Adrianus Prins
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Cantet
Documents
Accounts with accounts type small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olivier Roger Henri Cantet
Documents
Accounts with accounts type small
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type small
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
Documents
Accounts with accounts type small
Date: 15 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
Documents
Legacy
Date: 04 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/11/01--------- £ si 19999@1=19999 £ ic 1/20000
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 30/06/02
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 08442322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EUROCLEAR INFORMATION SOLUTIONS LIMITED
33 CANNON STREET,,EC4M 5SB
Number: | 05658141 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGMORE REAL ESTATE PARTNERS III, L.P.
11-15 WIGMORE STREET,LONDON,W1A 2JZ
Number: | LP015677 |
Status: | ACTIVE |
Category: | Limited Partnership |
44 BROADWAY,LONDON,E15 1XH
Number: | 06815956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SAGER HOUSE,LONDON,W1H 7JG
Number: | 03490457 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09833590 |
Status: | ACTIVE |
Category: | Private Limited Company |