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)
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
02 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 130
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 130
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 130
28 Aug 2013 CH01 Director's details changed for Helen Frances Andrews on 15 July 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AD01 Registered office address changed from 65 Mansfield Road Nottingham NG1 3FN on 21 December 2012
11 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 August 2011
  • GBP 130
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
17 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Nadia Jane Rizk-Mccay on 26 July 2010
10 Aug 2010 CH01 Director's details changed for John Matthew Mccay on 26 July 2010
10 Aug 2010 CH01 Director's details changed for Helen Frances Andrews on 26 July 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2009 363a Return made up to 27/07/09; full list of members
24 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 88(2) Ad 07/04/09\gbp si 128@1=128\gbp ic 2/130\