NEIL RICHARDS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-09-30 |
03/10/243 October 2024 | Change of details for Mrs Elena Anatolijevna Richards as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mrs Elena Anatolijevna Richards on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr Neil St John Richards on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA United Kingdom to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Neil St John Richards as a person with significant control on 2024-10-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-14 with updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/03/2418 March 2024 | Registered office address changed from Cooper Parry, 3rd Floor, Broadway House Broad Street Hereford HR4 9AR England to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 2024-03-18 |
21/01/2421 January 2024 | Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19 |
21/01/2421 January 2024 | Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19 |
20/01/2420 January 2024 | Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mr Neil St John Richards on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mr Neil St John Richards on 2024-01-19 |
19/01/2419 January 2024 | Change of details for Mrs Elena Anatolijevna Richards as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Mrs Elena Anatolijevna Richards on 2024-01-19 |
14/12/2314 December 2023 | Registered office address changed from Haines Watts Hereford Ltd 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England to Cooper Parry, 3rd Floor, Broadway House Broad Street Hereford HR4 9AR on 2023-12-14 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/05/2118 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA ANATOLIJEVNA RICHARDS / 07/12/2018 |
07/12/187 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ST JOHN RICHARDS / 07/12/2018 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELENA ANATOLIJEVNA RICHARDS / 07/12/2018 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL ST JOHN RICHARDS / 07/12/2018 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM ORCHARD COTTAGE, STATION ROAD CHIPPING CAMPDEN GL55 6HY ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM ORCHARD COTTAGE CHIPPING CAMDEN GL55 6HY ENGLAND |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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