RICARDO STRATEGIC CONSULTING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/04/243 April 2024 Registration of charge 036964510004, created on 2024-03-28

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/09/2328 September 2023 Appointment of Judith Cottrell as a director on 2023-08-25

View Document

28/09/2328 September 2023 Termination of appointment of Ian Jeffrey Gibson as a director on 2023-08-25

View Document

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

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Document

18/09/2218 September 2022 Termination of appointment of David John Shemmans as a director on 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-18 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 Appointment of Ms Bridget Katherine Bolton as a director on 2021-10-11

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WRIGHT

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED RICARDO VEPRO LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

02/01/192 January 2019 CHANGE OF NAME 18/12/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 S1096 COURT ORDER TO RECTIFY

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/03/1610 March 2016

View Document

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 9 PHOENIX PARK TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICS LE67 3HB

View Document

13/11/1413 November 2014 SECRETARY APPOINTED PATRICIA MARY RYAN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DAVID JOHN SHEMMANS

View Document

29/10/1429 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1429 October 2014 ARTICLES OF ASSOCIATION

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MARK WILLIAM GARRETT

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR IAN JEFFREY GIBSON

View Document

29/10/1429 October 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

21/10/1421 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED VEPRO LIMITED CERTIFICATE ISSUED ON 21/10/14

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DRAKE

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CRONK

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT 9 PHOENIX PARK TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTER LE67 4JP

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 15 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: UNIT 4 THE COURTYARD WHITWICK BUSINESS PARK COALVILLE LEICESTERSHIRE LE67 4JP

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 3 HIGH STREET IBSTOCK LEICESTER LEICESTERSHIRE LE67 6LG

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 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