RICCO PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR ERNEST JOHN WOLLNER / 01/08/2018

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR APPOINTED MISS SYLVIA VERONICA WOLLNER

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WOLLNER

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 32A DUNTSHILL ROAD LONDON SW18 4QL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS MARIANNE VICTORIA WOLLNER

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS SYLVIA VERONICA WOLLNER

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED SOTO SECURITY LTD CERTIFICATE ISSUED ON 23/06/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 211 BUNYAN COURT BARBICAN LONDON EC2Y 8DH ENGLAND

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR RICHARD JOSEPH WOLLNER

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR KRISZTIAN TOTH

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED TCCS WORLDWIDE LTD CERTIFICATE ISSUED ON 27/09/13

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 10 DARTMOUTH ROAD LONDON NW4 3HU ENGLAND

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISZTIAN TIHAMER TOTH / 01/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST JOHN WOLLNER / 01/09/2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED DR KRISZTIAN TIHAMER TOTH

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 32/A DUNTSHILL ROAD LONDON SW18 4QL UNITED KINGDOM

View Document

01/02/131 February 2013 COMPANY NAME CHANGED CRYSTAL SUNSET LTD CERTIFICATE ISSUED ON 01/02/13

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 21 LAUDERDALE TOWER BARBICAN LONDON EC2Y 8BY ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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