RICES RECOVERY LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Termination of appointment of Justin Rice as a director on 2022-01-31

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Appointment of Mr Justin Rice as a director on 2021-05-01

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 APPOINTMENT TERMINATED, SECRETARY BRENDA RICE

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MR THOMASQ BERNARD RICE

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMASQ BERNARD RICE / 01/01/2021

View Document

30/01/2130 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BERNARD RICE

View Document

30/01/2130 January 2021 CESSATION OF JUSTIN RICE AS A PSC

View Document

30/01/2130 January 2021 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 SECRETARY APPOINTED MRS BRENDA RICE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 21/01/19 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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