Advanced company searchLink opens in new window

RICOSTA CAPITAL LIMITED

Company number 11181988

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)
19 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
21 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
29 Nov 2022 TM02 Termination of appointment of Tracy Ann Grice as a secretary on 24 November 2022
29 Nov 2022 TM01 Termination of appointment of Stephen James Grice as a director on 24 November 2022
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
14 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 AD01 Registered office address changed from 1 George Street Wolverhampton WV2 4DG United Kingdom to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 17 January 2020
17 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
27 Jun 2019 TM02 Termination of appointment of Fiona Grace Bailey as a secretary on 15 June 2019
05 Nov 2018 TM01 Termination of appointment of Michael John Bailey as a director on 31 October 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 PSC08 Notification of a person with significant control statement
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 9.96
06 Jun 2018 PSC07 Cessation of Richard Philip Mason as a person with significant control on 5 June 2018
06 Jun 2018 PSC07 Cessation of Stephen James Grice as a person with significant control on 5 June 2018