RIDE SKINCARE LTD

Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants
StatusACTIVE
Company No.07277708
CategoryPrivate Limited Company
Incorporated08 Jun 2010
Age13 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

RIDE SKINCARE LTD is an active private limited company with number 07277708. It was incorporated 13 years, 11 months, 21 days ago, on 08 June 2010. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas William Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Eve Marshall

Termination date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Eve Marshall

Termination date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Thomas William George Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Thomas William George Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Certificate change of name company

Date: 28 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skelder LIMITED\certificate issued on 28/05/14

Documents

View document PDF

Change of name notice

Date: 28 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 40 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY PROCESS TECHNOLOGIES LIMITED

ALDERLEY HOUSE ARNOLDS FIELD ESTATE THE DOWNS,WOTTON-UNDER-EDGE,GL12 8JD

Number:02682370
Status:ACTIVE
Category:Private Limited Company

BRUVVAS LIMITED

5 ST. ANDREWS AVENUE,WASHINGTON,NE37 1AH

Number:08597151
Status:ACTIVE
Category:Private Limited Company

DAVIS WIRE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07852798
Status:ACTIVE
Category:Private Limited Company

HERBERT ANDREWS LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:11421981
Status:ACTIVE
Category:Private Limited Company

LEY MORRIS LTD

129 FLAT 5,LONDON,E2 9AP

Number:11098852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEA STEWARD LIMITED

SUITE D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:10918587
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