RIZKMCCAY LIMITED
Status | ACTIVE |
Company No. | 05888780 |
Category | Private Limited Company |
Incorporated | 27 Jul 2006 |
Age | 17 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RIZKMCCAY LIMITED is an active private limited company with number 05888780. It was incorporated 17 years, 10 months, 3 days ago, on 27 July 2006. The company address is 1 Sampsons Yard 1 Sampsons Yard, Nottingham, NG1 1QN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Matthew Mccay
Termination date: 2023-12-19
Documents
Capital return purchase own shares
Date: 12 Feb 2024
Category: Capital
Type: SH03
Documents
Resolution
Date: 06 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-19
Psc name: Helen Frances Andrews
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-19
Psc name: Nadia Jane Rizk-Mccay
Documents
Notification of a person with significant control
Date: 01 Feb 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Jayne Burridge
Notification date: 2023-12-19
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-01
Documents
Capital cancellation shares
Date: 31 Jan 2024
Action Date: 19 Dec 2023
Category: Capital
Type: SH06
Capital : 159 GBP
Date: 2023-12-19
Documents
Capital name of class of shares
Date: 31 Jan 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 Jan 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-07
Old address: Regency House 21 the Ropewalk Nottingham NG1 5DU
New address: 1 Sampsons Yard Halifax House Nottingham NG1 1QN
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control statement
Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nadia Jane Rizk-Mccay
Cessation date: 2021-11-11
Documents
Capital allotment shares
Date: 16 Nov 2021
Action Date: 31 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-31
Capital : 176 GBP
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-31
Psc name: Helen Frances Andrews
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Matthew Mccay
Cessation date: 2021-10-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Capital allotment shares
Date: 22 Mar 2021
Action Date: 11 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-11
Capital : 142 GBP
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Jayne Burridge
Cessation date: 2020-11-01
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Jayne Burridge
Notification date: 2020-11-01
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mrs Tracey Jayne Burridge
Documents
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Nov 2020
Action Date: 01 Nov 2020
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change account reference date company current extended
Date: 17 Jun 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Resolution
Date: 02 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Helen Frances Andrews
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-21
Old address: 65 Mansfield Road Nottingham NG1 3FN
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Capital allotment shares
Date: 09 Jul 2012
Action Date: 28 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-28
Capital : 130 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadia Jane Rizk-Mccay
Change date: 2010-07-26
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Matthew Mccay
Change date: 2010-07-26
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Frances Andrews
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 07/04/09\gbp si 128@1=128\gbp ic 2/130\
Documents
Resolution
Date: 17 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed helen frances andrews
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Some Companies
UNIT 14,BURY,BL9 7BE
Number: | 10990033 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 EXETER ROAD,WELLING,DA16 3LA
Number: | 09905717 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 ENNISDALE DRIVE,WIRRAL,CH48 9UG
Number: | 11102697 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WILLOWS CRESCENT,BIRMINGHAM,B12 9ND
Number: | 11781605 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,BIRMINGHAM,B16 9LJ
Number: | 11905435 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 04827141 |
Status: | ACTIVE |
Category: | Private Limited Company |