(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/04/03
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ryco holdings LIMITEDcertificate issued on 08/12/22
filed on: 8th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2022/12/07 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/21
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/31
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/12/31 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/04/04
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/17. New Address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS. Previous address: 534 London Road Westcliff-on-Sea Essex SS0 9HS England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/21
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2020/04/06, originally was 2020/04/07.
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/21
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2019/04/07, originally was 2019/08/31.
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/21
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2017
| incorporation
|
Free Download
(10 pages)
|