Advanced company searchLink opens in new window

RIKAR LTD

Company number 09653546

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 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Karolina Nowicka as a director on 20 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
09 Jun 2020 AD01 Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT United Kingdom to 270 Milton Road Cambridge CB4 1LQ on 9 June 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
29 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2019 PSC04 Change of details for Mr Roccardo Rizzo as a person with significant control on 6 April 2016
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
18 Sep 2018 CS01 Confirmation statement made on 23 June 2018 with updates
31 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1
16 Mar 2018 AP01 Appointment of Ms Karolina Nowicka as a director on 16 March 2018