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)
23 Jul 2018 AD01 Registered office address changed from The Office Group 91 Wimpole Street London United Kingdom W1G 0EF to Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT on 23 July 2018
15 May 2018 AP01 Appointment of Christopher Karl Priebe as a director on 26 April 2018
08 May 2018 AA Full accounts made up to 31 December 2017
02 May 2018 AD01 Registered office address changed from Chester House 81-83 Fulham High Street Fulham London SW6 3JA United Kingdom to The Office Group 91 Wimpole Street London United Kingdom W1G0EF on 2 May 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
23 Jun 2017 AD01 Registered office address changed from 4th Floor Oxford House 76 Oxford Street London W1D 1BS Uk to Chester House 81-83 Fulham High Street Fulham London SW6 3JA on 23 June 2017
08 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
18 Jul 2016 AA Accounts for a small company made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
30 Dec 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr oliver christian samwer
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 50,000
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2015 AD01 Registered office address changed from 11th Floor, Parker Tower 43-49 Parker Street London WC2B 5PS United Kingdom to 4th Floor Oxford House 76 Oxford Street London W1D 1BS on 30 June 2015
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 30/12/2015 as it was factually inaccurate.