RICARDO LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

16/10/2516 October 2025 NewRe-registration of Memorandum and Articles

View Document

16/10/2516 October 2025 NewResolutions

View Document

16/10/2516 October 2025 NewRe-registration from a public company to a private limited company

View Document

14/10/2514 October 2025 NewCourt order

View Document

14/10/2514 October 2025 NewAppointment of Mr Miles Lawrence Barnard as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Sian Lloyd Rees as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Tim Farazmand as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Mark Sydney Clare as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Russell John King as a director on 2025-10-09

View Document

13/10/2513 October 2025 NewTermination of appointment of Caroline Borg as a director on 2025-10-09

View Document

24/07/2524 July 2025 Resolutions

View Document

03/02/253 February 2025 Termination of appointment of Eva Christina Malin Persson as a director on 2025-01-31

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

23/11/2423 November 2024 Resolutions

View Document

18/11/2418 November 2024 Termination of appointment of William Spencer as a director on 2024-11-14

View Document

18/11/2418 November 2024 Appointment of Mr Tim Farazmand as a director on 2024-11-15

View Document

01/10/241 October 2024 Appointment of Ms Sian Lloyd Rees as a director on 2024-10-01

View Document

20/08/2420 August 2024 Termination of appointment of Jack Byron Boyer as a director on 2024-07-31

View Document

20/08/2420 August 2024 Appointment of Ms Caroline Borg as a director on 2024-07-01

View Document

12/06/2412 June 2024 Termination of appointment of Laurie Anne Bowen as a director on 2024-05-31

View Document

03/04/243 April 2024 Registration of charge 002229150005, created on 2024-03-28

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

29/09/2329 September 2023 Termination of appointment of Ian Jeffrey Gibson as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Harpreet Sagoo as a secretary on 2023-09-11

View Document

06/07/236 July 2023 Appointment of Miss Judith Cottrell as a director on 2023-07-01

View Document

13/04/2313 April 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Patricia Mary Ryan as a secretary on 2023-03-31

View Document

03/01/233 January 2023 Appointment of Mr Mark Sydney Clare as a director on 2022-11-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

02/01/232 January 2023 Termination of appointment of Terence Keith Morgan as a director on 2022-11-17

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

19/10/2119 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Appointment of Mr Graham Ritchie as a director on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of David John Shemmans as a director on 2021-09-30

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

03/12/183 December 2018 AUDITOR'S RESIGNATION

View Document

22/11/1822 November 2018 MARKET PURCHASE 15/11/2018

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LEE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/11/1715 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1724 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR WILLIAM SPENCER

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, NO UPDATES

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/169 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 13290855.75

View Document

11/08/1611 August 2016 S1096 COURT ORDER TO RECTIFY

View Document

10/03/1610 March 2016

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS EVA CHRISTINA MALIN PERSSON

View Document

16/12/1516 December 2015 04/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 05/11/15 STATEMENT OF CAPITAL GBP 13213705.75

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS LAURIE BOWEN

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

12/11/1512 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 13132239.25

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM SCHOEPF

View Document

05/01/155 January 2015 ADOPT ARTICLES 29/10/2014

View Document

18/12/1418 December 2014 12/09/14 STATEMENT OF CAPITAL GBP 13069988.25

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

18/12/1418 December 2014 29/10/14 STATEMENT OF CAPITAL GBP 13104261.75

View Document

18/12/1418 December 2014 04/12/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR TERENCE KEITH MORGAN

View Document

08/05/148 May 2014 04/03/14 STATEMENT OF CAPITAL GBP 13068221.25

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHEMMANS / 05/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARPER / 04/10/2013

View Document

04/12/134 December 2013 04/12/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 13066625

View Document

03/10/133 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 13021358

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002229150003

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR IAN JEFFREY GIBSON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA BELL

View Document

04/04/134 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 13001358

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

19/12/1219 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY RYAN / 01/12/2012

View Document

19/12/1219 December 2012 09/12/12 NO MEMBER LIST

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BELL / 01/12/2012

View Document

17/12/1217 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 12995108

View Document

07/12/127 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 12994401.25

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 COMPANY BUSINESS 15/11/2012

View Document

16/10/1216 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 12962439

View Document

19/04/1219 April 2012 20/03/12 STATEMENT OF CAPITAL GBP 12961732.25

View Document

21/12/1121 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 12959294.75

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HANS-JOACHIM SCHOEPF / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACPHERSON LEE / 09/12/2011

View Document

09/12/119 December 2011 09/12/11 NO MEMBER LIST

View Document

09/12/119 December 2011 10/11/11 STATEMENT OF CAPITAL GBP 12958588

View Document

07/12/117 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARRETT / 30/11/2011

View Document

24/11/1124 November 2011 COMPANY BUSINESS 17/11/2011

View Document

07/11/117 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 12957881.25

View Document

26/10/1126 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 12855831.75

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR PETER GILCHRIST

View Document

20/12/1020 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

22/11/1022 November 2010 ADOPT ARTICLES 18/11/2010

View Document

08/11/108 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/10/1019 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 12852043

View Document

14/10/1014 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 12832269

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

03/09/103 September 2010 28/04/10 STATEMENT OF CAPITAL GBP 12826772.25

View Document

03/09/103 September 2010 05/03/10 STATEMENT OF CAPITAL GBP 12826772.25

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/03/105 March 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED PROFESSOR HANS-JOACHIM SCHOEPF

View Document

11/02/1011 February 2010 25/09/09 STATEMENT OF CAPITAL GBP 13640692

View Document

11/02/1011 February 2010 12/10/09 STATEMENT OF CAPITAL GBP 12826772

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS BERESFORD

View Document

14/11/0914 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 13590686.5

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BICKNELL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PERCY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID OGLETHORPE

View Document

05/12/085 December 2008 SECRETARY APPOINTED PATRICIA MARY RYAN

View Document

27/11/0827 November 2008 ADOPT ARTICLES 18/11/2008

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED IAN MACPHERSON LEE

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARK GARRETT

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED GEOFFREY JAMES BICKNELL

View Document

23/12/0723 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0727 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0629 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 04/11/05

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 04/11/05

View Document

20/12/0520 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0512 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: BRIDGE WORKS, OLD SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX BN43 5FG

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 16/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0416 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0412 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/0321 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RESCINDED 882 FOR 426,297 130203

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/022 December 2002 RETURN MADE UP TO 16/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/0218 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 16/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0030 November 2000 REDUCTION OF ISSUED CAPITAL 03/11/00

View Document

30/11/0030 November 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/11/0030 November 2000 REDUCTION OF ISSUED CAPITAL

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 ALTER ARTICLES 03/11/00

View Document

09/11/009 November 2000 ADOPT ARTICLES 03/11/00

View Document

09/11/009 November 2000 REDUCTION OF ISSUED CAPITAL 03/11/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 AMENDING 882R [email protected] 081299

View Document

30/12/9930 December 1999 AMENDING 882R [email protected] 101299

View Document

01/12/991 December 1999 RETURN MADE UP TO 16/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9923 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 ADOPTARTICLES09/11/99

View Document

08/11/998 November 1999 COMPANY NAME CHANGED RICARDO GROUP PLC CERTIFICATE ISSUED ON 08/11/99

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 1 WATLING DRIVE, SKETCHLEY BUSINESS PARK, HINCKLEY, LEICESTERSHIRE LE10 3EY

View Document

02/12/982 December 1998 RETURN MADE UP TO 16/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/9816 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 AMENDING 882 AMENDS PREMIUM PAID

View Document

12/11/9812 November 1998 ALTER MEM AND ARTS 10/11/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 16/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 £ IC 11563721/11543721 17/01/97 £ SR 20000@1=20000

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

13/11/9713 November 1997 RENEWAL OF AUTH. 07/11/97

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 16/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/967 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/96

View Document

07/11/967 November 1996 RE MARKET PURCHASES 01/11/96

View Document

07/11/967 November 1996 ADOPT MEM AND ARTS 01/11/96

View Document

07/11/967 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/96

View Document

15/03/9615 March 1996 SHARE DEALINGS 08/03/96

View Document

21/12/9521 December 1995 SHARES AGREEMENT OTC

View Document

21/12/9521 December 1995 SHARES AGREEMENT OTC

View Document

06/12/956 December 1995 RETURN MADE UP TO 16/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/11/9516 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/95

View Document

16/11/9516 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/11/95

View Document

09/11/959 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: BRIDGE WORKS, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG

View Document

18/12/9418 December 1994 RETURN MADE UP TO 16/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9423 November 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

23/11/9423 November 1994 ALTER MEM AND ARTS 23/06/94

View Document

10/11/9410 November 1994 £ NC 10660000/15000000 08/

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

16/08/9416 August 1994 882R 1418182@25P/AD 240694

View Document

20/07/9420 July 1994 SHARES AGREEMENT OTC

View Document

10/06/9410 June 1994 LISTING OF PARTICULARS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/9323 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/93

View Document

13/11/9313 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 COMPANY NAME CHANGED RICARDO INTERNATIONAL PLC CERTIFICATE ISSUED ON 04/12/92

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 16/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: BRUNSWICK HOUSE, UPPER YORK STREET, BRISTOL, BS2 8QB

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 INTERIM ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9229 April 1992 INTERIM ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 16/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/9126 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/91

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 16/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED RICARDO GROUP PLC CERTIFICATE ISSUED ON 22/11/90

View Document

20/11/9020 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/11/90

View Document

06/11/906 November 1990 AUDITOR'S RESIGNATION

View Document

15/10/9015 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: BRIDGE WORKS, SHOREHAM-BY-SEA, SUSSEX, BN4 5FG

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 APPROVE MERGER 12/03/90

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 LISTING OF PARTICULARS

View Document

03/01/903 January 1990 SHARE OPTION SCHEME 17/10/89

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 WD 18/11/88 AD 16/11/88--------- PREMIUM £ SI [email protected]=4068

View Document

30/11/8830 November 1988 £ NC 4000000/5000000 18/1

View Document

25/11/8825 November 1988 ALTER MEM AND ARTS 181088

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 01/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/8817 November 1988 ALTER MEM AND ARTS 181088

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 COMPANY NAME CHANGED RICARDO CONSULTING ENGINEERS PLC CERTIFICATE ISSUED ON 31/10/88

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 WD 23/03/88 AD 01/11/87--------- PREMIUM £ SI [email protected]=4828

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 03/11/87; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

25/11/8625 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

21/11/8521 November 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

27/11/8427 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

16/11/8316 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

23/11/8223 November 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

01/12/811 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

16/12/8016 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

24/12/7924 December 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

18/01/7918 January 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

04/12/784 December 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/12/78

View Document

29/12/7729 December 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

26/11/7626 November 1976 ANNUAL ACCOUNTS MADE UP DATE 30/07/74

View Document

25/11/7625 November 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

10/12/7510 December 1975 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

View Document

30/06/2730 June 1927 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/2730 June 1927 CERTIFICATE OF 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