Advanced company searchLink opens in new window

RICOCHET TECHNOLOGIES LTD

Company number 11364890

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2021 AD01 Registered office address changed from 5 Carliol Square Newcastle upon Tyne NE1 6UF England to Suite 5 Bulman House Regent Avenue Gosforth Newcastle upon Tyne NE3 3LS on 6 April 2021
06 Apr 2021 LIQ02 Statement of affairs
06 Apr 2021 600 Appointment of a voluntary liquidator
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-25
04 Sep 2020 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
18 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 15/05/2019
29 Jul 2019 AA Micro company accounts made up to 31 May 2019
23 May 2019 AD01 Registered office address changed from 5 Charlotte Square Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 5 Carliol Square Newcastle upon Tyne NE1 6UF on 23 May 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 18/11/2019.
21 Jan 2019 AD01 Registered office address changed from Campus North, Sunco House, 5 Carliol Square Campus North, Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 5 Charlotte Square Carliol Square Newcastle upon Tyne NE1 6UF on 21 January 2019
21 Jan 2019 PSC04 Change of details for Ms Joanna Nicole York as a person with significant control on 3 August 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 SH02 Sub-division of shares on 24 May 2018
16 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-16
  • GBP 30