RYGO LTD
Status | ACTIVE |
Company No. | 08570083 |
Category | Private Limited Company |
Incorporated | 14 Jun 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
STONEHOUSE FARM,BOUNDARY NR. WOODVILLE,DE11 7BP
Number: | 02591550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELLSIDE COTTAGE,CUMBRIA,LA11 6RW
Number: | 03112559 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 09899781 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11942509 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |