RINGSIDE BOXING LTD
Status | ACTIVE |
Company No. | 04620379 |
Category | Private Limited Company |
Incorporated | 18 Dec 2002 |
Age | 21 years, 5 months, 22 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046203790003
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hill
Documents
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
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
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
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Walter Hill
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaweed Mirza
Documents
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
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
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
Termination secretary company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jaweed Mirza
Documents
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
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
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
Gazette filings brought up to date
Date: 06 Mar 2010
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; no change of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr jaweed mirza
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jaweed mirza
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jaweed mirza
Documents
Gazette filings brought up to date
Date: 24 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed carole oates logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary carole oates logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; no change of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed carole oates logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director jaweed mirza logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary louis rayner logged form
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary carole oates logged form
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs carole anne oates
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jaweed ali mirza
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jaweed mirza
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary louis rayner
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed jaweed mirza
Documents
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
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
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hill
Documents
Gazette filings brought up to date
Date: 19 Sep 2008
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 09 Oct 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
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
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
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
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
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
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
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE LIMES STURTON ROAD,RETFORD,DN22 0AB
Number: | 11931216 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COPPERFIELD AVENUE,SANDHURST,GU47 0GZ
Number: | 11876116 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
47 GROUND FLOOR FLAT,LONDON,SW13 0DA
Number: | 10961609 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 RIDGEWAY,READING,RG10 8AS
Number: | 08377504 |
Status: | ACTIVE |
Category: | Private Limited Company |