NIGEL RICHES LIMITED

Company Documents

DateDescription
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

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Change of details for Mrs Marlene Ozinga as a person with significant control on 2016-04-07

View Document

16/01/2516 January 2025 Change of details for Mr Nigel Riches as a person with significant control on 2016-04-07

View Document

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

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/10/1629 October 2016 07/04/16 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA UNITED KINGDOM

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 39 CHURCHFIELD ROAD LONDON W3 6AY UK

View Document

14/01/1114 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHES / 09/11/2009

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHES / 10/11/2008

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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