Advanced company searchLink opens in new window

RICIDE LIMITED

Company number 02974511

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)
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
03 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
11 Aug 2023 AP01 Appointment of Mrs Helen Louise Hardy as a director on 3 August 2023
11 Aug 2023 TM01 Termination of appointment of Leslie William Hardy as a director on 13 July 2023
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
08 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 80,200
14 Jan 2016 AD01 Registered office address changed from The Old Stables the Old Stables, Sycamore Court Peterston-Super-Ely Cardiff CF5 6LG United Kingdom to The Old Stables Sycamore Court Peterston-Super-Ely Cardiff CF5 6LG on 14 January 2016
14 Jan 2016 AD01 Registered office address changed from Stourport Training Centre Upper Floor Offices Tesco Store 37 Lombard Street Stourport on Severn Worcestershire DY13 8DX to The Old Stables Sycamore Court Peterston-Super-Ely Cardiff CF5 6LG on 14 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 TM02 Termination of appointment of Claire Marie Robertson as a secretary on 28 November 2014