NEIL RICHARDS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Change of details for Mrs Elena Anatolijevna Richards as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Elena Anatolijevna Richards on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Neil St John Richards on 2024-10-03

View Document

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

View Document

03/10/243 October 2024 Change of details for Mr Neil St John Richards as a person with significant control on 2024-10-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

21/01/2421 January 2024 Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19

View Document

21/01/2421 January 2024 Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19

View Document

20/01/2420 January 2024 Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Neil St John Richards on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Neil St John Richards on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mrs Elena Anatolijevna Richards as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Neil St John Richards as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mrs Elena Anatolijevna Richards on 2024-01-19

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA ANATOLIJEVNA RICHARDS / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ST JOHN RICHARDS / 07/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA ANATOLIJEVNA RICHARDS / 07/12/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ST JOHN RICHARDS / 07/12/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM ORCHARD COTTAGE, STATION ROAD CHIPPING CAMPDEN GL55 6HY ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM ORCHARD COTTAGE CHIPPING CAMDEN GL55 6HY ENGLAND

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

15/09/1715 September 2017 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