- Company Overview for RIDERCAM SYSTEMS LIMITED (07490658)
- Filing history for RIDERCAM SYSTEMS LIMITED (07490658)
- People for RIDERCAM SYSTEMS LIMITED (07490658)
- Charges for RIDERCAM SYSTEMS LIMITED (07490658)
- More for RIDERCAM SYSTEMS LIMITED (07490658)
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) |
---|---|---|---|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
03 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
15 Jun 2017 | MR01 | Registration of charge 074906580002, created on 13 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 30/06/2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Craig Jones as a director on 20 October 2016 | |
21 Jul 2016 | CS01 |
30/06/16 Statement of Capital gbp 104.7375
|
|
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
25 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
25 May 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AP01 | Appointment of Mr Jens Scheberg as a director on 22 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Craig Jones as a director on 13 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 May 2015 | AP01 | Appointment of Mr Ross Nathan Heath Jones as a director on 1 February 2015 | |
02 May 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
24 Jul 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
11 Jun 2014 | SH02 | Sub-division of shares on 23 May 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2014 | TM01 | Termination of appointment of Dominic Brookman as a director | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |