RIACH ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
29/07/2529 July 2025 New | Resolutions |
29/07/2529 July 2025 New | Memorandum and Articles of Association |
29/07/2529 July 2025 New | Resolutions |
28/07/2528 July 2025 New | Particulars of variation of rights attached to shares |
28/07/2528 July 2025 New | Change of share class name or designation |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Statement of capital on 2025-03-19 |
19/03/2519 March 2025 | Resolutions |
05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-01-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-29 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/11/227 November 2022 | Appointment of Mr Stephen Broadley as a director on 2022-11-01 |
07/11/227 November 2022 | Notification of Stephen Broadley as a person with significant control on 2022-11-01 |
07/11/227 November 2022 | Notification of Thomas William Brown as a person with significant control on 2022-11-01 |
07/11/227 November 2022 | Termination of appointment of Catherine Bridgit Louise Riach as a director on 2022-11-01 |
07/11/227 November 2022 | Notification of Kieron William Roberts as a person with significant control on 2022-11-01 |
07/11/227 November 2022 | Appointment of Mr Thomas William Brown as a director on 2022-11-01 |
07/11/227 November 2022 | Appointment of Mr Kieron William Roberts as a director on 2022-11-01 |
07/11/227 November 2022 | Cessation of Catherine Bridgit Louise Riach as a person with significant control on 2022-11-01 |
26/10/2226 October 2022 | Notification of Catherine Bridgit Louise Riach as a person with significant control on 2022-10-19 |
26/10/2226 October 2022 | Cessation of Douglas Hunter Riach as a person with significant control on 2022-10-19 |
26/10/2226 October 2022 | Termination of appointment of Douglas Hunter Riach as a director on 2022-04-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/06/2030 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
27/08/1927 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
05/07/185 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
07/08/177 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088675190001 |
15/03/1615 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, SECRETARY MARY GILHAM |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1429 January 2014 | 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