Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
delete personal_emails be..@ricoh-europe.com |
2023-10-11 |
delete personal_emails ja..@ricoh-europe.com |
2023-10-11 |
delete about_pages_linkeddomain custhelp.com |
2023-10-11 |
delete about_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete about_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete address 800 Pavilion Drive, Ricoh House, Northampton, NN4 7YL |
2023-10-11 |
delete address st. Kozhevnicheskaya, d. 14, p. 5, Moscow, 115114
View map of Some City office |
2023-10-11 |
delete career_pages_linkeddomain custhelp.com |
2023-10-11 |
delete career_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete career_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete casestudy_pages_linkeddomain custhelp.com |
2023-10-11 |
delete casestudy_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete casestudy_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete contact_pages_linkeddomain custhelp.com |
2023-10-11 |
delete contact_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete contact_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete email be..@ricoh-europe.com |
2023-10-11 |
delete email ja..@ricoh-europe.com |
2023-10-11 |
delete index_pages_linkeddomain custhelp.com |
2023-10-11 |
delete index_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete index_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete phone +44 (0)203 033 3766 |
2023-10-11 |
delete phone +44 (0)782 594 5509 |
2023-10-11 |
delete product_pages_linkeddomain custhelp.com |
2023-10-11 |
delete product_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete product_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete service_pages_linkeddomain custhelp.com |
2023-10-11 |
delete service_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete solution_pages_linkeddomain custhelp.com |
2023-10-11 |
delete solution_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete solution_pages_linkeddomain ricoh-return.com |
2023-10-11 |
delete terms_pages_linkeddomain custhelp.com |
2023-10-11 |
delete terms_pages_linkeddomain ricoh-developer.com |
2023-10-11 |
delete terms_pages_linkeddomain ricoh-return.com |
2023-10-11 |
insert address 2nd Floor, 900 Pavilion Drive, Northampton, NN4 7RG |
2023-10-11 |
insert address Leningradsky Prospekt, house 36, building 41, room 4., Moscow, 125167
View map of Some City office |
2023-10-11 |
insert alias Ricoh Way |
2023-10-11 |
insert contact_pages_linkeddomain goo.gl |
2023-10-11 |
insert email an..@ricoh-europe.com |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-15 |
delete vp David Mills |
2022-07-15 |
update person_description David Mills => David Mills |
2022-07-15 |
update person_description Nicola Downing => Nicola Downing |
2022-07-15 |
update person_title David Mills: Corporate Vice President; Chief Executive Officer at Ricoh Europe => Chairman of Ricoh Europe |
2022-07-15 |
update person_title Nicola Downing: Chief Operating Officer at Ricoh Europe => Chief Executive Officer at Ricoh Europe |
2022-07-15 |
update website_status FlippedRobots => OK |
2022-06-04 |
update website_status OK => FlippedRobots |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY IAN STUART |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WINHAM |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-07 |
delete company_previous_name ALCO CAPITAL PLC |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-11 |
update statutory_documents 31/07/15 FULL LIST |
2015-02-07 |
delete company_previous_name OFFICEBLOOM LIMITED |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-06 |
update statutory_documents 31/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-02 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7133 - Rent office machinery inc computers |
2013-06-22 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-09 |
update statutory_documents 31/07/12 FULL LIST |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 07/11/2011 |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-07 |
update statutory_documents 31/07/11 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 21/06/2011 |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEMMITT / 21/06/2011 |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011 |
2011-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011 |
2011-08-11 |
update statutory_documents ADOPT ARTICLES 31/03/2011 |
2011-08-11 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 39963155 |
2011-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-03-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2010 FROM, 66 CHILTERN STREET, LONDON, W1U 4AG |
2010-09-02 |
update statutory_documents 31/07/10 FULL LIST |
2009-12-31 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KEMMITT |
2009-12-31 |
update statutory_documents DIRECTOR APPOINTED NICOLA CLARE DOWNING |
2009-12-31 |
update statutory_documents SECRETARY APPOINTED NICOLA CLARE DOWNING |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON |
2009-12-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-11-30 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
2009-11-30 |
update statutory_documents COMPANY NAME CHANGED IKON CAPITAL PLC
CERTIFICATE ISSUED ON 30/11/09 |
2009-11-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-30 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2009-11-30 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:30/11/2009 |
2009-11-30 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM, IKON HOUSE, 30 COWCROSS STREET, LONDON, EC1M 6DQ |
2009-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-06-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN MARSHALL |
2009-05-22 |
update statutory_documents DIRECTOR APPOINTED IAN PETER WINHAM |
2009-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-12-08 |
update statutory_documents CURRSHO FROM 30/09/2009 TO 31/03/2009 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS |
2008-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-08-12 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
ALCO STANDARD HOUSE, 30 COWCROSS STREET, LONDON, EC1M 6DQ |
1996-09-27 |
update statutory_documents COMPANY NAME CHANGED
ALCO CAPITAL PLC
CERTIFICATE ISSUED ON 27/09/96 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1996-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED
29/09/95 |
1995-10-04 |
update statutory_documents £ NC 50000/10000000
29/ |
1995-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1995-09-07 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1995-09-07 |
update statutory_documents AUDITORS' REPORT |
1995-09-07 |
update statutory_documents AUDITORS' STATEMENT |
1995-09-07 |
update statutory_documents BALANCE SHEET |
1995-09-07 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1995-09-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1995-09-07 |
update statutory_documents ADOPT MEM AND ARTS 22/08/95 |
1995-09-07 |
update statutory_documents REREGISTRATION PRI-PLC 22/08/95 |
1995-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED
22/08/95 |
1995-09-04 |
update statutory_documents £ NC 1000/50000
22/08/ |
1995-09-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/95 |
1995-09-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/95 FROM:
BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA |
1995-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-01-23 |
update statutory_documents COMPANY NAME CHANGED
OFFICEBLOOM LIMITED
CERTIFICATE ISSUED ON 24/01/95 |
1995-01-23 |
update statutory_documents ADOPT MEM AND ARTS 17/01/95 |
1995-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/95 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU |
1995-01-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-17 |
update statutory_documents ALTER MEM AND ARTS 09/01/95 |
1994-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |