Advanced company searchLink opens in new window

RIZKMCCAY LIMITED

Company number 05888780

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)
03 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2025 MA Memorandum and Articles of Association
06 Jan 2025 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 149
03 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
02 Dec 2024 SH02 Sub-division of shares on 28 October 2024
23 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 28/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
03 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 30 September 2023
13 Feb 2024 TM01 Termination of appointment of John Matthew Mccay as a director on 19 December 2023
12 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 PSC01 Notification of Helen Frances Andrews as a person with significant control on 19 December 2023
01 Feb 2024 PSC01 Notification of Nadia Jane Rizk-Mccay as a person with significant control on 19 December 2023
01 Feb 2024 PSC01 Notification of Tracey Jayne Burridge as a person with significant control on 19 December 2023
01 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 1 February 2024
31 Jan 2024 SH06 Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 159
31 Jan 2024 SH08 Change of share class name or designation
31 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jan 2024 SH10 Particulars of variation of rights attached to shares
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU to 1 Sampsons Yard Halifax House Nottingham NG1 1QN on 7 March 2023
23 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates