RICOCHET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/02/169 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE ELISABETH ALICE PHILLIPS / 01/02/2015 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MRS CLARE ELISABETH ALICE PHILLIPS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/02/155 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/08/1420 August 2014 | CURREXT FROM 31/03/2014 TO 30/09/2014 |
13/02/1413 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE ELISABETH ALICE NEAL / 01/01/2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/02/043 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/04/016 April 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 37 BRASCOTE LANE NEWBOLD VERDON LEICESTER LEICESTERSHIRE LE9 9LF |
08/08/008 August 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
20/03/0020 March 2000 | EXEMPTION FROM APPOINTING AUDITORS 15/03/00 |
28/01/0028 January 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | NEW SECRETARY APPOINTED |
16/11/9916 November 1999 | SECRETARY RESIGNED |
12/10/9912 October 1999 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY |
12/10/9912 October 1999 | DIRECTOR RESIGNED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
26/01/9926 January 1999 | REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 1 SANVEY GATE LEICESTER LE1 4EP |
07/10/987 October 1998 | EXEMPTION FROM APPOINTING AUDITORS 20/04/98 |
07/10/987 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
19/01/9819 January 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
27/02/9727 February 1997 | SECRETARY RESIGNED |
27/02/9727 February 1997 | DIRECTOR RESIGNED |
27/02/9727 February 1997 | ADOPT MEM AND ARTS 14/02/97 |
27/02/9727 February 1997 | REGISTERED OFFICE CHANGED ON 27/02/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
24/02/9724 February 1997 | NEW SECRETARY APPOINTED |
24/02/9724 February 1997 | NEW DIRECTOR APPOINTED |
23/01/9723 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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