Advanced company searchLink opens in new window

RIDERCAM SYSTEMS LIMITED

Company number 07490658

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)
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 198.02
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and person with significant control) was registered on 22/03/2017.
25 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 104.7375
25 May 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 104.7375
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
  • GBP 104.7375
18 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • ANNOTATION Replaced a replacement AR01 was registered on 24/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 24/07/2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off