ADRICH CONSULTING LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN PIERS FRASER / 23/07/2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
HABIB HOUSE 9-13 FULHAM HIGH STREET
LONDON
SW6 3JH

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN PIERS FRASER / 28/06/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN PIERS FRASER / 12/11/2010

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company