RITES OF PASSAGE DEVELOPMENT LIMITED

Summit House Summit House, London, NW3 6BP, United Kingdom
StatusACTIVE
Company No.10979913
CategoryPrivate Limited Company
Incorporated25 Sep 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

RITES OF PASSAGE DEVELOPMENT LIMITED is an active private limited company with number 10979913. It was incorporated 6 years, 7 months, 5 days ago, on 25 September 2017. The company address is Summit House Summit House, London, NW3 6BP, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 15 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Bruce Gregory Bower

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: Summit House 170 Finchley Road London NW3 6BP

Old address: 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Bruno Mustic

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mr Bruce Bower

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Life and Soul Pictures (International)

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bruno Mustic

Change date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Mustic

Change date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruno Mustic

Notification date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Life and Soul Pictures (International)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: 201 Borough High Street London SE1 1JA

New address: 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Herbst

Termination date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Mustic

Appointment date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Old address: Tagwright House 35-41 Westland Place London N1 7LP United Kingdom

New address: 201 Borough High Street London SE1 1JA

Change date: 2018-07-18

Documents

View document PDF

Incorporation company

Date: 25 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15000V LIMITED

MISKIN MANOR BUSINESS CENTRE,PONTYCLUN,CF72 8ND

Number:11943420
Status:ACTIVE
Category:Private Limited Company

AGENT INTERNATIONAL LTD

39 WATSON AVENUE,NOTTINGHAM,NG3 7BN

Number:11116632
Status:ACTIVE
Category:Private Limited Company

DATAGROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07903406
Status:ACTIVE
Category:Private Limited Company

EVOLUTION SECURITY SOLUTIONS LTD

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11880747
Status:ACTIVE
Category:Private Limited Company

KERRY'S TRAVEL LIMITED

BEJOWAN FARM,NEWQUAY,TR8 4PA

Number:11304104
Status:ACTIVE
Category:Private Limited Company

TONY LUTWYCHE LIMITED

7C MARSHFIELD BANK,CREWE,CW2 8UY

Number:05841856
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