(CERTNM) Company name changed nedservicesonline LIMITEDcertificate issued on 09/03/24
filed on: 9th, March 2024
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed riko consulting LIMITEDcertificate issued on 06/03/24
filed on: 6th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st July 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2022
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 8th April 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th June 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 8th April 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th April 2019: 1000.00 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AP04) On 5th June 2019, company appointed a new person to the position of a secretary
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th May 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 130, Building 3, North London Business Park Oakleigh Road South London N11 1GN England on 17th May 2017 to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 130, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England on 6th October 2016 to Office 130, Building 3, North London Business Park Oakleigh Road South London N11 1GN
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 30th September 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6.9 Central House 1 Ballards Lane London N3 1LQ United Kingdom on 4th October 2016 to Office 130, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 24th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2016 to 31st March 2016
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 9 Central House 1 Ballards Lane London N3 1LQ United Kingdom on 16th July 2015 to Suite 6.9 Central House 1 Ballards Lane London N3 1LQ
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 16th July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On 16th July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|