About

Registered Number: 03538654
Date of Incorporation: 01/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Inverallen Yard Main Road, Kingsley, Bordon, Hampshire, GU35 9LU

 

Riko Uk Ltd was founded on 01 April 1998 with its registered office in Bordon, it's status is listed as "Active". Cabrol, Fiona Miranda, Accountsource Limited are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CABROL, Fiona Miranda 16 April 1998 01 January 2005 1
ACCOUNTSOURCE LIMITED 19 January 2007 03 October 2008 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 February 2020
MR01 - N/A 10 June 2019
MR01 - N/A 24 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 06 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 15 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
AA - Annual Accounts 03 April 2003
363a - Annual Return 09 April 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 06 June 2001
363a - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
363a - Annual Return 07 April 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 23 January 2000
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
MEM/ARTS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
363a - Annual Return 22 April 1999
363(353) - N/A 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
395 - Particulars of a mortgage or charge 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
CERTNM - Change of name certificate 21 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

Legal mortgage 29 April 2009 Outstanding

N/A

Debenture 11 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.