RIKKI LIMITED - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-03 update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 3
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052512410001
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052512410001
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-08 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-13 update statutory_documents 06/10/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSTISLAV KAMENAR / 01/10/2009
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-14 update statutory_documents 06/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 4 RIBBLESDALE AVENUE NEW SOUTHGATE LONDON UNITED KINGDOM N11 3GA
2013-12-07 insert address 4 RIBBLESDALE AVENUE NEW SOUTHGATE LONDON N11 3GA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-07 update statutory_documents 06/10/13 FULL LIST
2013-09-06 delete address TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2013-09-06 insert address 4 RIBBLESDALE AVENUE NEW SOUTHGATE LONDON UNITED KINGDOM N11 3GA
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-24 update statutory_documents 06/10/12 FULL LIST
2012-07-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES BRION
2011-11-20 update statutory_documents 06/10/11 FULL LIST
2011-06-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 06/10/10 FULL LIST
2010-07-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-27 update statutory_documents 06/10/09 FULL LIST
2009-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSTISLAV KAMENAR / 01/10/2009
2009-06-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-26 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-22 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-10 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MEDIA STATION LTD RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2005-09-29 update statutory_documents NEW SECRETARY APPOINTED
2005-09-29 update statutory_documents SECRETARY RESIGNED
2004-12-03 update statutory_documents NEW SECRETARY APPOINTED
2004-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-10-12 update statutory_documents DIRECTOR RESIGNED
2004-10-12 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION