RICARDO TECHNOLOGY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Patricia Mary Ryan as a director on 2023-03-31

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

11/10/2111 October 2021 Termination of appointment of David John Shemmans as a director on 2021-09-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / RICARDO INVESTMENTS LIMITED / 10/10/2016

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/06/169 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY KERRY STEER

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MISS PATRICIA MARY RYAN

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MS BRIDGET KATHERINE BOLTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY KERRY STEER

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/05/1310 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA BELL

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY NORWOOD / 12/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR DAVID SHEMMANS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OGLETHORPE

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

05/02/105 February 2010 SECRETARY APPOINTED MISS KERRY NORWOOD

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR MARK WILLIAM GARRETT

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID OGLETHORPE

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED PLAZABAY LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O RICARDO PLC BRIDGE WORKS SHOREHAM BY SEA WEST SUSSEX BN43 5FG

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: C/O RICARDO PLC SOUTHAM ROAD RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1FQ

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: BRIDGE WORKS SHOREHAM BY SEA WEST SUSSEX BN43 5FG

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 S386 DISP APP AUDS 09/12/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9413 June 1994 ADOPT MEM AND ARTS 25/05/94

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company