RICHARD CAUNCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/12/2430 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-04-30 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-30 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-05-28 with updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-03-30 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 16/08/2216 August 2022 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 28/08/1928 August 2019 | DISS40 (DISS40(SOAD)) |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 14/08/1814 August 2018 | FIRST GAZETTE |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM HORNE BROOKE SHENTON CHARTERED ACCOUNTANTS 15 OLYMPIC COURT, BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU ENGLAND |
| 08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CAUNCE / 08/12/2016 |
| 10/06/1610 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CAUNCE / 19/01/2016 |
| 04/01/164 January 2016 | 01/06/15 STATEMENT OF CAPITAL GBP 3 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM HORNE BROOKE SHENTON CHARTERED ACCOUNTANTS 21 CAUNCE STREET BLACKPOOL FY1 3LA |
| 02/07/152 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/07/143 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CAUNCE / 11/06/2012 |
| 11/06/1211 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/06/1113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/12/1030 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 07/06/107 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 28/05/0928 May 2009 | 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