RICHARD DAVIES INVESTOR RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registration of charge 045574860005, created on 2025-04-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Registration of charge 045574860004, created on 2024-07-19 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
17/10/2317 October 2023 | Second filing of Confirmation Statement dated 2019-09-27 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Termination of appointment of Richard John Davies as a director on 2023-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
11/10/2211 October 2022 | |
24/03/2224 March 2022 | Memorandum and Articles of Association |
24/03/2224 March 2022 | Resolutions |
07/12/217 December 2021 | Appointment of Mr Stephen Andrew Robert Harris as a director on 2021-12-03 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
12/10/2112 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
12/10/2112 October 2021 | |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
09/10/199 October 2019 | Confirmation statement made on 2019-09-27 with updates |
29/07/1929 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
11/10/1711 October 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
18/09/1718 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
15/09/1615 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, SECRETARY MONIKA STONE |
25/04/1625 April 2016 | SECRETARY APPOINTED MISS CAROLINE ANNE PLANT |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
03/10/153 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY LAURA EVANS |
01/06/151 June 2015 | SECRETARY APPOINTED MRS MONIKA PATRICIA STONE |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/09/1418 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
07/11/137 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | SECRETARY APPOINTED MRS LAURA LOUISE EVANS |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, SECRETARY MIRANDA GRAHAM |
23/10/1223 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM MALBOROUGH COURT 14-18 HOLBORN LONDON EC1N 2LE UNITED KINGDOM |
31/05/1231 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/11/113 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
03/11/113 November 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WATTERSTON |
09/09/119 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/119 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
09/09/119 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
16/03/1116 March 2011 | SECRETARY APPOINTED MISS MIRANDA ROSEMARY GRAHAM |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/10/0913 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 13/10/2009 |
07/09/097 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/03/0912 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WATTERSTON / 12/03/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BALFOUR HOUSE 46-54 GREAT TITCHFIELD STREET LONDON W1W 7QA |
18/10/0718 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS; AMEND |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0624 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/05/069 May 2006 | NC INC ALREADY ADJUSTED 18/04/05 |
09/05/069 May 2006 | SECRETARY RESIGNED |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | £ NC 100/1000 18/04/0 |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: GIBSON APPLEBY BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU |
12/12/0512 December 2005 | SECRETARY RESIGNED |
24/10/0524 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
07/10/047 October 2004 | NEW SECRETARY APPOINTED |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/026 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | SECRETARY RESIGNED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RICHARD DAVIES INVESTOR RELATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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