RIP ROCK LIMITED

2 St. Marys Road 2 St. Marys Road, Manchester, M28 3RF, England
StatusACTIVE
Company No.08420485
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

RIP ROCK LIMITED is an active private limited company with number 08420485. It was incorporated 11 years, 4 months, 5 days ago, on 26 February 2013. The company address is 2 St. Marys Road 2 St. Marys Road, Manchester, M28 3RF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: 776-778 Barking Road London E13 9PJ England

New address: 2 st. Marys Road Worsley Manchester M28 3RF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Mr Car; Frampton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: 42 Lytton Road Barnet EN5 5BY

New address: 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-29

New date: 2015-06-28

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 1,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Kelly Frampton

Appointment date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Mr Carl Frampton

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Carl Frampton

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE CLIENT ACQUISITIONS LIMITED

109 SWAN STREET,LEICESTERSHIRE,LE12 7NN

Number:09147128
Status:LIQUIDATION
Category:Private Limited Company

GPS E.SANTE L.P.

SUITE 3,SOUTH LANARKSHIRE,ML11 0QW

Number:SL011666
Status:ACTIVE
Category:Limited Partnership

MEDISAINTS HEALTH AND SOCIAL CARE LTD

20 CELANDINE ROAD,SHEPSHED,LE12 9QT

Number:10902186
Status:ACTIVE
Category:Private Limited Company

OPTI-WELD LIMITED

C/O PLANT & CO, CHARTERED ACCOUNTANTS,STONE,ST15 8NA

Number:11435780
Status:ACTIVE
Category:Private Limited Company

SEE SECURITY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10879461
Status:ACTIVE
Category:Private Limited Company

STEPHENSON DEVELOPMENT (IFOLD) LIMITED

PROVENDER MILL,HORSHAM,RH12 1SS

Number:06537408
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