RINGSTONE FUNDING LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09016762
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

RINGSTONE FUNDING LIMITED is an active private limited company with number 09016762. It was incorporated 10 years, 2 months, 6 days ago, on 29 April 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Wood

Notification date: 2023-09-19

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

Old address: 6 Snapdragon Way, Harrogate, North Yorkshire, Hg3 Snapdragon Way Beckwithshaw Harrogate HG3 1FQ England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Mr Mario Paul De Luca

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Wood

Appointment date: 2022-11-01

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powered insight LIMITED\certificate issued on 05/10/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS

New address: 6 Snapdragon Way, Harrogate, North Yorkshire, Hg3 Snapdragon Way Beckwithshaw Harrogate HG3 1FQ

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-10

Psc name: Mr Mario Paul De Luca

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Mario Paul De Luca

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: High Ash Farm West Morton Keighley West Yorkshire BD20 5UP United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEY FAIRCHILD LIMITED

BRABNERS LLP,LIVERPOOL,L2 3YL

Number:10798029
Status:ACTIVE
Category:Private Limited Company

DEVON KITCHENS LIMITED

IVYBRIDGE TILE & BATHROOM UNIT 5, ERME COURT,IVYBRIDGE,PL21 0SZ

Number:10243223
Status:ACTIVE
Category:Private Limited Company

ELSTONHOPE LIMITED

3 SEA VIEW,ST. BEES,CA27 0BB

Number:05632318
Status:ACTIVE
Category:Private Limited Company

KENDOR PROJECT CONSULTANCY LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:10287628
Status:ACTIVE
Category:Private Limited Company

KRAFT-BLUDAU LTD

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:10166007
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COUNTIES PROPERTY MANAGEMENT LIMITED

134 FRESHFIELD ROAD,BRIGHTON,BN2 0BR

Number:07811240
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