Advanced company searchLink opens in new window

RICARDO PLC

Company number 00222915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 13,290,855.75
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2021.
13 Nov 2020 AP01 Appointment of Mr Jack Byron Boyer as a director on 5 September 2019
13 Nov 2020 AP01 Appointment of Mr Russell John King as a director on 5 September 2019
13 Nov 2020 TM01 Termination of appointment of Peter Gilchrist as a director on 14 November 2019
30 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
12 Aug 2020 TM01 Termination of appointment of Mark William Garrett as a director on 31 July 2020
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
11 Dec 2018 PSC08 Notification of a person with significant control statement
03 Dec 2018 AUD Auditor's resignation
22 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 15/11/2018
10 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
19 Feb 2018 TM01 Termination of appointment of Ian Macpherson Lee as a director on 7 November 2017
19 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Aud shares 08/11/2017
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2017 AA Group of companies' accounts made up to 30 June 2017
23 Oct 2017 AP01 Appointment of Mr William Spencer as a director on 24 April 2017
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with no updates
14 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors re-appointed 03/11/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 13,290,855.75
11 Aug 2016 OC S1096 Court Order to Rectify
10 Mar 2016 ANNOTATION Rectified MR01 was removed from the register on 11/08/2016 pursuant to court order
04 Jan 2016 AP01 Appointment of Ms Eva Christina Malin Persson as a director on 4 January 2016