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)
20 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
22 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Declare dividend 18/11/2010
08 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 12,852,043
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 12,832,269
11 Oct 2010 TM01 Termination of appointment of William Jessup as a director
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 12,826,772.25
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 12,826,772.25
05 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
15 Feb 2010 AP01 Appointment of Professor Hans-Joachim Schoepf as a director
15 Feb 2010 TM01 Termination of appointment of Stephen Parker as a director
11 Feb 2010 AP01 Appointment of Mr William Jessup as a director
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 12,826,772
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 September 2009
  • GBP 13,640,692
17 Dec 2009 TM01 Termination of appointment of Marcus Beresford as a director
14 Nov 2009 AA Group of companies' accounts made up to 30 June 2009
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 25 September 2009
  • GBP 13,590,686.5
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2009 288b Appointment terminated director geoffrey bicknell
12 Dec 2008 363a Return made up to 16/11/08; full list of members
09 Dec 2008 288b Appointment terminated director john percy
09 Dec 2008 288b Appointment terminated secretary david oglethorpe
05 Dec 2008 288a Secretary appointed patricia mary ryan