RATIO POINT (MANAGEMENT) LTD

Unit 4 Ratio Point Unit 4 Ratio Point, Evesham, WR11 1ZG, England
StatusACTIVE
Company No.09353586
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

RATIO POINT (MANAGEMENT) LTD is an active private limited company with number 09353586. It was incorporated 9 years, 5 months, 23 days ago, on 12 December 2014. The company address is Unit 4 Ratio Point Unit 4 Ratio Point, Evesham, WR11 1ZG, England.



Company Fillings

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Watts

Termination date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Peter Cother

Appointment date: 2023-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 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: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-21

Officer name: Mr Stewart John Kent

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 06 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Simon Paul Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-23

New address: Unit 4 Ratio Point St. Richards Road Evesham WR11 1ZG

Old address: 2 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Ronald Meredith

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Stewart John Kent

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Guy Haslam

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Claire Freestone

Appointment date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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: 07 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2015-07-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-04-20

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTERMIRE CHANGE SOLUTIONS LIMITED

04 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09162026
Status:ACTIVE
Category:Private Limited Company

KITA WORLD LIMITED

5TH FLOOR,LONDON,W1G 9DQ

Number:08407992
Status:ACTIVE
Category:Private Limited Company

NORTH MANAGEMENT PROJECTS LIMITED

27 SEWARD RISE,ROMSEY,SO51 8PE

Number:10422634
Status:ACTIVE
Category:Private Limited Company

SHARE OUR HOME LIMITED

2 QUEENS ROAD,SUTTON,SM2 6BZ

Number:11375428
Status:ACTIVE
Category:Private Limited Company

SUMBDEX LIMITED

23 GLADE LEA,SHEFFIELD,S12 2UY

Number:09904364
Status:ACTIVE
Category:Private Limited Company

SUNBEAM PHOTOGRAPHIC LIMITED

4 ALBEMARLE STREET,LONDON,W1S 4GA

Number:07171165
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