Advanced company searchLink opens in new window

RI MDC UK133 LIMITED

Company number 11985596

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)
03 Aug 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 8 July 2022
21 Jun 2022 SH19 Statement of capital on 21 June 2022
  • GBP 2
21 Jun 2022 SH20 Statement by Directors
21 Jun 2022 CAP-SS Solvency Statement dated 20/06/22
21 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr Nicholas Minto as a director on 28 January 2022
04 Feb 2022 TM01 Termination of appointment of Sebastian Andreas Zilles as a director on 28 January 2022
06 Dec 2021 TM01 Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021
27 Oct 2021 AP01 Appointment of Mr. George Graham as a director on 9 August 2021
27 Oct 2021 AP01 Appointment of Mr Sebastian Andreas Zilles as a director on 9 August 2021
18 Oct 2021 CH01 Director's details changed for Mr William Thomas Hobman on 18 October 2021
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 MR04 Satisfaction of charge 119855960005 in full
17 Mar 2021 MR04 Satisfaction of charge 119855960003 in full
29 Jul 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 PSC07 Cessation of Skalica S.À R.L as a person with significant control on 20 June 2019
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
01 May 2020 PSC02 Notification of Skalica S.À R.L as a person with significant control on 20 June 2019
01 May 2020 PSC05 Change of details for Newriver Retail (Portfolio No.10) Limited as a person with significant control on 20 June 2019
04 Dec 2019 TM02 Termination of appointment of Robert Marcus as a secretary on 26 November 2019
03 Dec 2019 AP01 Appointment of Mr William Thomas Hobman as a director on 26 November 2019
03 Dec 2019 TM01 Termination of appointment of Robert John Marcus as a director on 26 November 2019