MARTYN RICHARDS RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 27 Harwood Road Norwich NR1 2NG on 2022-04-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARDS / 28/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN RICHARDS / 28/01/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SURGERY 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O NIGEL WORDINGHAM LTD THE OLD READING ROOM 5 RECORDER ROAD NORWICH NORFOLK NR1 1NR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARDS / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN RICHARDS / 01/10/2009

View Document

18/08/0918 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER RICHARDS / 20/04/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARDS / 20/04/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O NIGEL WORDINGHAM LTD DE VERE HOUSE 90 ST FAITHS LANE NORWICH NR1 1NE

View Document

11/08/0811 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information