RINGSIDE BOXING LTD

Unit 10 46 Lower Richmond Rd, London, SW14 7EX, England
StatusACTIVE
Company No.04620379
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

RINGSIDE BOXING LTD is an active private limited company with number 04620379. It was incorporated 21 years, 5 months, 22 days ago, on 18 December 2002. The company address is Unit 10 46 Lower Richmond Rd, London, SW14 7EX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046203790003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046203790003

Charge creation date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: Unit 10 46 Lower Richmond Rd London PL14 7EX United Kingdom

New address: Unit 10 46 Lower Richmond Rd London SW14 7EX

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: Unit 10 46 Lower Richmond Rd London PL14 7EX

Change date: 2022-07-07

Old address: A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-28

Charge number: 046203790002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ

Change date: 2021-01-07

Old address: Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Anne Oates

Change date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Carole Anne Oates

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-10

Psc name: David Walter Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walter Hill

Appointment date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: Unit B 248-250 Riverside Business Centre Bendon Valley London SW18 4UQ

New address: Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 046203790001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hill

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walter Hill

Change date: 2013-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walter Hill

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaweed Mirza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ

Change date: 2011-05-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaweed Mirza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Address

Type: AD01

Old address: Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB

Change date: 2010-02-22

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr jaweed mirza

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jaweed mirza

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jaweed mirza

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed carole oates logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary carole oates logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed carole oates logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director jaweed mirza logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary louis rayner logged form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary carole oates logged form

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs carole anne oates

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jaweed ali mirza

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jaweed mirza

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary louis rayner

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jaweed mirza

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from, 23 glanvilles mill, ivybridge, devon, PL21 9PS

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from, 19 glanvilles mill, ivybridge, devon, PL21 9PS

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hill

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sox appeal LIMITED\certificate issued on 12/11/03

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 24/09/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY FINANCE LTD

THE LIMES STURTON ROAD,RETFORD,DN22 0AB

Number:11931216
Status:ACTIVE
Category:Private Limited Company

FINE LINE CERAMICS LTD

8 COPPERFIELD AVENUE,SANDHURST,GU47 0GZ

Number:11876116
Status:ACTIVE
Category:Private Limited Company

GALLIC BOOKS LIMITED

59 EBURY STREET,LONDON,SW1W 0NZ

Number:05527497
Status:ACTIVE
Category:Private Limited Company

PKS WALL AND FLOORING SOLUTIONS LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:09842307
Status:ACTIVE
Category:Private Limited Company

PORTIA FOX DESIGN LIMITED

47 GROUND FLOOR FLAT,LONDON,SW13 0DA

Number:10961609
Status:ACTIVE
Category:Private Limited Company

SAINT DAVID LTD

59 RIDGEWAY,READING,RG10 8AS

Number:08377504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source