RYCO PROPERTY GROUP LTD
Executive Summary
Ryco Property Group Ltd’s financial health reveals critical liquidity and solvency challenges, with worsening negative net current assets and shareholders’ funds. Immediate focus on cash flow management, debt restructuring, and capital strengthening is essential to avert further financial deterioration and ensure business continuity.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-11-30 |
28/01/2528 January 2025 | Change of details for Ryco Holdings Ltd as a person with significant control on 2025-01-28 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-11-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
24/07/2424 July 2024 | Registered office address changed from The Retreat R406 Oding Lane South Woodford Green Essex IG8 8EY to Nordens Acountants the Retreat 406 Roding Lane South Woodford Woodford Green IG8 8EY on 2024-07-24 |
22/07/2422 July 2024 | Registered office address changed from PO Box 4385 13027708 - Companies House Default Address Cardiff CF14 8LH to The Retreat R406 Oding Lane South Woodford Green Essex IG8 8EY on 2024-07-22 |
03/06/243 June 2024 | Appointment of Mr Jamie Ryan as a director on 2024-06-03 |
02/06/242 June 2024 | Certificate of change of name |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2023-07-06 with no updates |
30/05/2430 May 2024 | Accounts for a dormant company made up to 2022-11-30 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/09/2322 September 2023 | Registered office address changed to PO Box 4385, 13027708 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22 |
08/12/228 December 2022 | Certificate of change of name |
07/12/227 December 2022 | Termination of appointment of Chloe Danielle Ryan as a director on 2022-12-07 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/02/227 February 2022 | Appointment of Mrs Chloe Danielle Ryan as a director on 2022-01-01 |
07/02/227 February 2022 | Termination of appointment of Jamie Ryan as a director on 2021-12-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/07/218 July 2021 | Change of details for Ryco Capital Investments Limited as a person with significant control on 2020-11-18 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Termination of appointment of Ryco Capital Investments Limited as a director on 2020-11-18 |
More Company Information
Recently Viewed
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