Advanced company searchLink opens in new window

RI CAPITAL ADVISORS LIMITED

Company number 09446278

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)
20 Apr 2024 AA Full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
21 Jul 2023 TM01 Termination of appointment of Gerald Denys Parloiu as a director on 5 July 2023
01 May 2023 AA Full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
30 Jun 2022 TM01 Termination of appointment of Horia Clement as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Harsh Patel as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Susan Draper as a director on 30 June 2022
04 May 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 May 2021 AA Full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
24 Feb 2021 PSC08 Notification of a person with significant control statement
23 Feb 2021 PSC07 Cessation of Rocket Internet Se as a person with significant control on 6 April 2016
20 Aug 2020 AP01 Appointment of Mr Horia Clement as a director on 31 July 2020
20 Aug 2020 TM01 Termination of appointment of Christopher Karl Priebe as a director on 31 July 2020
30 Apr 2020 TM01 Termination of appointment of Spyro Korsanos as a director on 16 April 2020
30 Apr 2020 AP01 Appointment of Mr Gerald Denys Parloiu as a director on 17 April 2020
06 Apr 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT United Kingdom to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 3 December 2019
08 May 2019 AD01 Registered office address changed from Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Citypoint (Spaces) 1 Ropemaker Street London EC2Y 9HT on 8 May 2019
30 Apr 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
05 Dec 2018 TM01 Termination of appointment of Daniel Jones as a director on 24 June 2018