RICH INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/09/2228 September 2022 Secretary's details changed for Mr Daryl Lee David Stickley on 2021-06-16

View Document

28/09/2228 September 2022 Director's details changed for Mrs Elaine Stickley on 2021-06-16

View Document

28/09/2228 September 2022 Director's details changed for Mr Daryl Lee David Stickley on 2021-06-16

View Document

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

View Accounts

24/09/2124 September 2021 Director's details changed for Mrs Elaine Stickley on 2021-06-16

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Mr Daryl Lee David Stickley on 2021-06-14

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM UNIT 3 MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AN ENGLAND

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM UNIT 3 17 MARKET SQUARE RINGWOOD HAMPSHIRE BH24 1AN ENGLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT B ASHFORD ROAD FORDINGBRIDGE BUSINESS PARK FORDINGBRIDGE HAMPSHIRE SP6 1BD

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/11/158 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/11/142 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED RICH MEDIA CONSULTING LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

18/11/1118 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 02/01/05 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, UNIT B ASHFORD ROAD, FORDINGBRIDGE BUSINESS PARK, FORDINGBRIDGE, HAMPSHIRE, SP6 1BD, UNITED KINGDOM

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM, UNIT D7, ARENA BUSINESS CENTRE, NIMROD WAY, FERNDOWN, DORSET, BH21 7SH, UNITED KINGDOM

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, ARENA BUSINESS CENTRE D7, 9 NIMROD WAY, FERNDWON DORSET, BH2 7SH

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STICKLEY / 16/05/2008

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARYL STICKLEY / 16/05/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 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