Advanced company searchLink opens in new window

RYKCO FOODS LTD

Company number 10868718

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 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 PSC04 Change of details for Mr Haroon Ahmed as a person with significant control on 25 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC07 Cessation of Mohammed Imran Monir as a person with significant control on 25 September 2023
26 Sep 2023 PSC07 Cessation of Mohammad Khalil as a person with significant control on 25 September 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
01 Nov 2021 PSC04 Change of details for Mr Mohammad Khalil as a person with significant control on 14 October 2021
01 Nov 2021 PSC04 Change of details for Mr Mohammed Imran Monir as a person with significant control on 14 October 2021
30 Oct 2021 PSC04 Change of details for Mr Mohammed Imran Monir as a person with significant control on 14 October 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
24 Aug 2021 PSC01 Notification of Mohammed Imran Monir as a person with significant control on 11 August 2021
24 Aug 2021 PSC01 Notification of Mohammad Khalil as a person with significant control on 11 August 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Oct 2020 AD01 Registered office address changed from T/a Treatz 4B Greenmeadow Springs Business Park Cardiff CF15 7NE Wales to Maple House (C/O Agnitio) Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd on 27 October 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 PSC07 Cessation of Mohammad Khalil as a person with significant control on 2 March 2020
03 Apr 2020 PSC07 Cessation of Mohammed Imran Monir as a person with significant control on 2 March 2020
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
03 Jun 2019 CH01 Director's details changed for Mr Haroon Ahmed on 3 June 2019