Advanced company searchLink opens in new window

RICE STYLE LIMITED

Company number 08722462

Filter by category

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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
13 Oct 2022 PSC02 Notification of Komgree Group Ltd as a person with significant control on 10 May 2022
13 Oct 2022 PSC07 Cessation of Komgree Santatkollakarn as a person with significant control on 10 May 2022
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Nov 2020 AA Micro company accounts made up to 31 January 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 31 January 2019
21 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 January 2019
26 Oct 2018 AD01 Registered office address changed from PO Box YO30 4XG 14 Clifton Moor Business Village James Nicholson Link York YO30 4XG England to 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 26 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
05 Apr 2018 AD01 Registered office address changed from 129 Allenby Road Leeds LS11 5RR to PO Box YO30 4XG 14 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 5 April 2018
14 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 Sep 2016 CH01 Director's details changed for Mr Komgree Santatkollakarn on 20 September 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Mar 2016 CH01 Director's details changed for Komgree Santatkollakarn on 1 March 2016