Advanced company searchLink opens in new window

RICKSAVE LIMITED

Company number 07573772

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)
14 Oct 2014 AA Full accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,393,310
23 Dec 2013 AA Full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2013 AP01 Appointment of Mr Vincent Daniel Goldstein as a director
24 Dec 2012 AA Full accounts made up to 31 March 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 4,393,310.00
  • ANNOTATION The SH01 was replaced on 19/02/2013 as it was not properly delivered
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 21 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Rory O'connor on 21 March 2012
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
14 Sep 2011 SH08 Change of share class name or designation
14 Sep 2011 CC01 Notice of Restriction on the Company's Articles
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Apr 2011 AP03 Appointment of Mr Allan William Porter as a secretary
28 Mar 2011 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 28 March 2011
28 Mar 2011 AP01 Appointment of Mr Rory O'connor as a director
28 Mar 2011 AP01 Appointment of Mr Stephen Stuart Conway as a director
28 Mar 2011 TM01 Termination of appointment of Andrew Davis as a director
25 Mar 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 25 March 2011