About

Registered Number: 06412108
Date of Incorporation: 29/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 35 New Broad Street, London, EC2M 1NH,

 

Ribbonfish Ltd was founded on 29 October 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Taylor, John, Westernshare Secretaries Ltd are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, John 31 March 2012 - 1
WESTERNSHARE SECRETARIES LTD 29 October 2007 31 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2014
SH01 - Return of Allotment of shares 25 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 17 October 2012
CERTNM - Change of name certificate 12 October 2012
AP03 - Appointment of secretary 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 December 2010
CH04 - Change of particulars for corporate secretary 13 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
225 - Change of Accounting Reference Date 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.