RICECOOKER LIMITED

Company Documents

DateDescription
06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHKHAN DARIUS CANDEY / 31/03/2009

View Document

10/12/1210 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4DB

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 01/12/2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 NC INC ALREADY ADJUSTED 31/03/05

View Document

02/02/072 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 48 ASHBOURNE GROVE LONDON SE22 8RL

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0223 September 2002 Incorporation

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