- Company Overview for RICOSTA CAPITAL LIMITED (11181988)
- Filing history for RICOSTA CAPITAL LIMITED (11181988)
- People for RICOSTA CAPITAL LIMITED (11181988)
- More for RICOSTA CAPITAL LIMITED (11181988)
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
|
|
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
|
|
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 |