RICOH CAPITAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Nicola Clare Downing as a director on 2025-03-05

View Document

07/03/257 March 2025 Appointment of Mr Seiya Iwanaga as a director on 2024-03-05

View Document

07/03/257 March 2025 Termination of appointment of Nicola Downing as a secretary on 2025-03-05

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/12/2228 December 2022 Amended full accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR TIMOTHY IAN STUART

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WINHAM

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER WINHAM / 11/08/2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 07/11/2011

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEMMITT

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEMMITT / 21/06/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DOWNING / 21/06/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 21/06/2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 2 17/03/11 STATEMENT OF CAPITAL CAD 982480.00

View Document

17/03/1117 March 2011 STATEMENT BY DIRECTORS

View Document

17/03/1117 March 2011 CANCEL CAPITAL REDEMPTION RESERVE & CAPITAL CONTRIBUTION ACCOUNT 11/03/2011

View Document

17/03/1117 March 2011 SOLVENCY STATEMENT DATED 11/03/11

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG

View Document

28/10/1028 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY

View Document

11/12/0911 December 2009 SECRETARY APPOINTED NICOLA DOWNING

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED DAVID KEMMITT

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED NICOLA CLARE DOWNING

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITHWICK

View Document

05/12/095 December 2009 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED IKON OFFICE SOLUTIONS DUBLIN LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD OBETZ

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 US$ IC 20104800/0 18/09/06 US$ SR 20104800@1=20104800

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) C$ IC 98248000/ 982480

View Document

11/10/0011 October 2000 REDUCTION OF ISSUED CAPITAL 07/09/00

View Document

11/10/0011 October 2000 REDUCTION OF ISSUED CAPITAL

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED ALCO DUBLIN LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/96

View Document

18/02/9718 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/96

View Document

27/01/9727 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 US$ NC 0/20104800 23/12/96

View Document

27/01/9727 January 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

27/01/9727 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: ALCO STANDARD HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

27/10/9527 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/9527 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: ALCO STANDARD HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 C$ NC 0/169824000 28

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 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