M J RICE LIMITED

15 Sigrist Road 15 Sigrist Road, Leicester, LE9 9RN, Leicestershire, United Kingdom
StatusACTIVE
Company No.11109827
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

M J RICE LIMITED is an active private limited company with number 11109827. It was incorporated 6 years, 5 months, 26 days ago, on 13 December 2017. The company address is 15 Sigrist Road 15 Sigrist Road, Leicester, LE9 9RN, Leicestershire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Matthew James Rice

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Rice

Change date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

New address: 15 Sigrist Road Desford Leicester Leicestershire LE9 9RN

Old address: 15 15 Sigrist Road Desford Leicester Leicestershire LE9 9RN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Old address: 28 Jubilee Way Countesthorpe Leicestershire LE8 5UB United Kingdom

Change date: 2023-01-23

New address: 15 15 Sigrist Road Desford Leicester Leicestershire LE9 9RN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-26

Officer name: Mr Matthew James Rice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 28 Jubilee Way Countesthorpe Leicestershire LE8 5UB

Old address: 22 Peckleton View Desford Leicestershire LE9 9QF United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: St Michael's Queen Street Derby Derbyshire DE1 3SU United Kingdom

New address: 22 Peckleton View Desford Leicestershire LE9 9QF

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO IMAGE CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10076631
Status:ACTIVE
Category:Private Limited Company

GRT M&E SERVICES LIMITED

UNIT 5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:08994650
Status:ACTIVE
Category:Private Limited Company

JOHNSONS DAY NURSERY TRENTHAM LTD

15 CHURSTON CLOSE,NEWCASTLE,ST5 4LP

Number:11804732
Status:ACTIVE
Category:Private Limited Company

LRX MANAGEMENT LIMITED

1ST FLOOR,LONDON,W1F 0LJ

Number:09272503
Status:ACTIVE
Category:Private Limited Company

REDSTONE FLEETCARE LIMITED

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:10805367
Status:ACTIVE
Category:Private Limited Company
Number:07202588
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source