RIACH ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewParticulars of variation of rights attached to shares

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Statement of capital on 2025-03-19

View Document

19/03/2519 March 2025 Resolutions

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Appointment of Mr Stephen Broadley as a director on 2022-11-01

View Document

07/11/227 November 2022 Notification of Stephen Broadley as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Notification of Thomas William Brown as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Catherine Bridgit Louise Riach as a director on 2022-11-01

View Document

07/11/227 November 2022 Notification of Kieron William Roberts as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Thomas William Brown as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Kieron William Roberts as a director on 2022-11-01

View Document

07/11/227 November 2022 Cessation of Catherine Bridgit Louise Riach as a person with significant control on 2022-11-01

View Document

26/10/2226 October 2022 Notification of Catherine Bridgit Louise Riach as a person with significant control on 2022-10-19

View Document

26/10/2226 October 2022 Cessation of Douglas Hunter Riach as a person with significant control on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Douglas Hunter Riach as a director on 2022-04-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/07/185 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088675190001

View Document

15/03/1615 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY MARY GILHAM

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1429 January 2014 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