- Company Overview for RICIDE LIMITED (02974511)
- Filing history for RICIDE LIMITED (02974511)
- People for RICIDE LIMITED (02974511)
- More for RICIDE LIMITED (02974511)
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
|
|
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 |