RICOH SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10303855 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RICOH SOLUTIONS LIMITED is an active private limited company with number 10303855. It was incorporated 7 years, 10 months, 7 days ago, on 29 July 2016. The company address is Carter House G2 Wyvern Court Stanier Way Carter House G2 Wyvern Court Stanier Way, Derby, DE21 6BF, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: Carter House Stanier Way Chaddesden Derby DE21 6BF England
New address: Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF
Change date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
Old address: 17 the Burrows Porthcawl CF36 5AJ Wales
Change date: 2024-01-17
New address: Carter House Stanier Way Chaddesden Derby DE21 6BF
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Simon Richards
Change date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: Merlands Biscombe Churchstanton Taunton TA3 7PZ England
New address: 17 the Burrows Porthcawl CF36 5AJ
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 05 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: 38C Leighton Grove London NW5 2QP England
Change date: 2022-02-25
New address: Merlands Biscombe Churchstanton Taunton TA3 7PZ
Documents
Appoint person director company with name date
Date: 25 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Anne Gibbs
Appointment date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Old address: 38C Leighton Grove London Greater London NW5 2QP
Change date: 2019-02-19
New address: 38C Leighton Grove London NW5 2QP
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Old address: Flat 67 133 Axminster Road London N7 6FR England
New address: 38C Leighton Grove London Greater London NW5 2QP
Change date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Some Companies
Number: | IP031976 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 04634615 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,NW4 2HN
Number: | 05125779 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003528 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
POTTERY COURT MANAGEMENT COMPANY LIMITED
HUNT & PARTNERS 3,RYDE,PO33 2PS
Number: | 06451603 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 ROSELAND GARDENS,REDRUTH,TR15 1PY
Number: | 07285085 |
Status: | ACTIVE |
Category: | Private Limited Company |