Advanced company searchLink opens in new window

RICO LOGISTICS LTD

Company number 02869014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2012 AP01 Appointment of Ravichandran Sargunaraj as a director
12 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
11 Oct 2012 MISC Resignation of auditor
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2012 TM02 Termination of appointment of Sanjive Sharma as a secretary
10 Oct 2012 TM01 Termination of appointment of Derek Williamson as a director
10 Oct 2012 TM01 Termination of appointment of Michael Prosser as a director
10 Oct 2012 TM01 Termination of appointment of Manohar Grewal as a director
10 Oct 2012 TM01 Termination of appointment of Jagjit Grewal as a director
10 Oct 2012 AP03 Appointment of Mr Paul John Roberts as a secretary
10 Oct 2012 AP01 Appointment of Mr Richard Slee as a director
10 Oct 2012 AP01 Appointment of Mr Paul John Roberts as a director
09 Oct 2012 AD01 Registered office address changed from 886 Plymouth Road Slough Berkshire SL1 4LP on 9 October 2012
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
17 May 2011 SH08 Change of share class name or designation
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 May 2011 CC04 Statement of company's objects
17 May 2011 SH10 Particulars of variation of rights attached to shares
17 May 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 53,912
07 Feb 2011 CH03 Secretary's details changed for Mr Sanjive Sharma on 7 February 2011
02 Feb 2011 CH01 Director's details changed for Manohar Singh Grewal on 31 January 2011
02 Feb 2011 CH01 Director's details changed for Mr Sanjive Sharma on 31 January 2011
02 Feb 2011 CH01 Director's details changed for Mr Jagjit Grewal on 31 January 2011