Advanced company searchLink opens in new window

RICO AUTO INDUSTRIES (UK) LIMITED

Company number 04975219

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)
23 Apr 2009 288b Appointment terminated director arun kapur
15 Dec 2008 363a Return made up to 25/11/08; full list of members
15 Dec 2008 288b Appointment terminated secretary om aggarwal
19 Nov 2008 AA Full accounts made up to 31 March 2008
02 Dec 2007 363a Return made up to 25/11/07; full list of members
02 Dec 2007 353 Location of register of members
02 Dec 2007 288c Director's particulars changed
30 Oct 2007 287 Registered office changed on 30/10/07 from: 26-34 old street, london, EC1V 9QR
11 Jul 2007 AA Full accounts made up to 31 March 2007
14 Feb 2007 AA Full accounts made up to 31 March 2006
20 Dec 2006 363a Return made up to 25/11/06; full list of members
22 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
16 Dec 2005 363a Return made up to 25/11/05; full list of members
24 Dec 2004 363a Return made up to 25/11/04; full list of members
21 Sep 2004 288a New director appointed
21 Sep 2004 88(2)R Ad 12/08/04--------- £ si 19999@1=19999 £ ic 1/20000
24 Dec 2003 288a New secretary appointed;new director appointed
24 Dec 2003 288a New director appointed
24 Dec 2003 288a New director appointed
24 Dec 2003 288b Secretary resigned
24 Dec 2003 288b Director resigned
14 Dec 2003 225 Accounting reference date extended from 30/11/04 to 31/03/05
14 Dec 2003 287 Registered office changed on 14/12/03 from: 105 garendon road, morden, surrey SM4 6NA
12 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Dec 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution