NIGEL RICHES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from Apt No 1 Bol Y Mare Maer Down Road Bude Cornwall EX23 8GS England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2025-03-19 |
18/03/2518 March 2025 | Declaration of solvency |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Appointment of a voluntary liquidator |
04/03/254 March 2025 | Micro company accounts made up to 2024-10-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Change of details for Mrs Marlene Ozinga as a person with significant control on 2016-04-07 |
16/01/2516 January 2025 | Change of details for Mr Nigel Riches as a person with significant control on 2016-04-07 |
09/12/249 December 2024 | Registered office address changed from 10 Kynegils Road Winchester Hampshire SO22 6DF to Apt No 1 Bol Y Mare Maer Down Road Bude Cornwall EX23 8GS on 2024-12-09 |
25/11/2425 November 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/10/1629 October 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 2 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/01/1212 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA UNITED KINGDOM |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 39 CHURCHFIELD ROAD LONDON W3 6AY UK |
14/01/1114 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHES / 09/11/2009 |
10/11/0810 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHES / 10/11/2008 |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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