Ralph Creative Ltd was founded on 28 November 2005. Van Heerden, Stefan, Van Heerden, Stefan are the current directors of the company. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN HEERDEN, Stefan | 21 January 2013 | - | 1 |
VAN HEERDEN, Stefan | 01 October 2009 | 23 October 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 28 November 2019 | |
MR04 - N/A | 27 August 2019 | |
MR04 - N/A | 27 August 2019 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AP03 - Appointment of secretary | 05 February 2013 | |
AR01 - Annual Return | 07 December 2012 | |
CH01 - Change of particulars for director | 07 December 2012 | |
TM02 - Termination of appointment of secretary | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 11 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 November 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 07 October 2009 | |
CERTNM - Change of name certificate | 09 March 2009 | |
363a - Annual Return | 16 January 2009 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 22 October 2008 | |
363a - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
SA - Shares agreement | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
225 - Change of Accounting Reference Date | 20 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2006 | |
NEWINC - New incorporation documents | 28 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 November 2011 | Fully Satisfied |
N/A |
Counterpart lease | 20 October 2008 | Fully Satisfied |
N/A |
Debenture | 18 February 2008 | Fully Satisfied |
N/A |
Debenture | 12 May 2006 | Fully Satisfied |
N/A |