RYGO LTD

Benetts Hill House Benetts Hill House, Birmingham, B2 5QP, England
StatusACTIVE
Company No.08570083
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

RYGO LTD is an active private limited company with number 08570083. It was incorporated 11 years, 1 month, 18 days ago, on 14 June 2013. The company address is Benetts Hill House Benetts Hill House, Birmingham, B2 5QP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Stephen Kidd

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Threefield House Threefield Lane Southampton England

New address: Benetts Hill House 24 Bennetts Hill Birmingham B2 5QP

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joel Stephen Kidd

Cessation date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Gildea

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Hughes

Appointment date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Utrack Group Limited

Notification date: 2021-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

Old address: Silverstream House 45 Fitzroy Street London W1T 6EB England

New address: Threefield House Threefield Lane Southampton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-19

Officer name: Mr Joel Stephen Kidd

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-19

Psc name: Mr Joel Stephen Kidd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England

New address: Silverstream House 45 Fitzroy Street London W1T 6EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 1 Canute Road Southampton SO14 3FH England

New address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mr Joel Stephen Kidd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Mr Joel Stephen Kidd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 49 Eden Road West End Southampton SO18 3QW

New address: 1 Canute Road Southampton SO14 3FH

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: 49 Eden Road Eden Road West End Southampton SO18 3QW England

New address: 49 Eden Road West End Southampton SO18 3QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 49 Eden Road Eden Road West End Southampton SO18 3QW

New address: 49 Eden Road West End Southampton SO18 3QW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil John Stockley

Termination date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil John Stockley

Appointment date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

Old address: 3 Forsythia Close Hedge End Southampton Hampshire SO30 4TP United Kingdom

New address: 49 Eden Road Eden Road West End Southampton SO18 3QW

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLAR CHOICE LIMITED

STONEHOUSE FARM,BOUNDARY NR. WOODVILLE,DE11 7BP

Number:02591550
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM TRAVEL LIMITED

FELLSIDE COTTAGE,CUMBRIA,LA11 6RW

Number:03112559
Status:ACTIVE
Category:Private Limited Company

MINIMAL EFFORT LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:09899781
Status:ACTIVE
Category:Private Limited Company

ORANGESPHONES LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11942509
Status:ACTIVE
Category:Private Limited Company

SIXTH SENSE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL015248
Status:ACTIVE
Category:Limited Partnership

STYLETONE MUSIC PRODUCTION LIMITED

128 THE SEVERN,DAVENTRY,NN11 4QT

Number:10316041
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