Advanced company searchLink opens in new window

RIJO 42 LIMITED

Company number 03401376

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)
11 Aug 2003 363a Return made up to 10/07/02; full list of members; amend
24 Jul 2003 363s Return made up to 10/07/03; full list of members
28 Apr 2003 88(2)R Ad 15/05/01--------- £ si 93000@1
30 Dec 2002 AA Accounts for a small company made up to 31 July 2002
30 Jul 2002 363s Return made up to 10/07/02; full list of members
24 May 2002 AA Accounts for a small company made up to 31 July 2001
23 Oct 2001 363s Return made up to 10/07/01; full list of members
04 Jun 2001 AA Accounts for a small company made up to 31 July 2000
01 Mar 2001 288b Secretary resigned
01 Mar 2001 288a New secretary appointed
14 Dec 2000 287 Registered office changed on 14/12/00 from: 31 great king street, macclesfield, cheshire SK11 6PL
13 Sep 2000 363s Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 Aug 2000 AA Accounts for a small company made up to 31 July 1999
21 Aug 2000 88(2)R Ad 03/02/00--------- £ si 125000@1=125000 £ ic 2/125002
21 Aug 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Aug 2000 123 £ nc 2000/252000 03/02/00
27 Jan 2000 288c Secretary's particulars changed
27 Aug 1999 363s Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 1999 288b Secretary resigned
13 May 1999 288a New secretary appointed
12 May 1999 AA Accounts for a small company made up to 31 July 1998
29 Sep 1998 395 Particulars of mortgage/charge
25 Aug 1998 363s Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 1998 288a New director appointed