Advanced company searchLink opens in new window

RI2K EUROPE LIMITED

Company number 10016241

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)
02 Jan 2025 AP01 Appointment of Ms Marisa Bader as a director on 27 December 2024
02 Jan 2025 PSC01 Notification of Marisa Bader as a person with significant control on 27 December 2024
02 Jan 2025 TM02 Termination of appointment of Paul William Tiley as a secretary on 27 December 2024
02 Jan 2025 TM01 Termination of appointment of Paul William Tiley as a director on 27 December 2024
02 Jan 2025 PSC07 Cessation of Paul William Tiley as a person with significant control on 27 December 2024
13 Dec 2024 AA Micro company accounts made up to 29 February 2024
25 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
20 Mar 2021 AA Micro company accounts made up to 29 February 2020
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2020 CS01 Confirmation statement made on 18 February 2020 with updates
24 Oct 2020 PSC01 Notification of Paul Tiley as a person with significant control on 1 September 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 AD01 Registered office address changed from 9 Carrington Square Harrow HA3 6TF England to 88 st. Helier Avenue Morden SM4 6LE on 16 July 2020
16 Jul 2020 AP03 Appointment of Mr Paul William Tiley as a secretary on 4 June 2020
16 Jul 2020 AP01 Appointment of Mr Paul William Tiley as a director on 4 June 2020
16 Jul 2020 TM01 Termination of appointment of George Myrants as a director on 4 June 2020
16 Jul 2020 TM02 Termination of appointment of George Myrants as a secretary on 4 June 2020
04 Nov 2019 AD01 Registered office address changed from 54 Hillbury Avenue Harrow Middlesex HA3 8EW United Kingdom to 9 Carrington Square Harrow HA3 6TF on 4 November 2019
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019