RICHARD DAVIES INVESTOR RELATIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 045574860005, created on 2025-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 045574860004, created on 2024-07-19

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2019-09-27

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Richard John Davies as a director on 2023-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

07/12/217 December 2021 Appointment of Mr Stephen Andrew Robert Harris as a director on 2021-12-03

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

09/10/199 October 2019 Confirmation statement made on 2019-09-27 with updates

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MONIKA STONE

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MISS CAROLINE ANNE PLANT

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA EVANS

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS MONIKA PATRICIA STONE

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MRS LAURA LOUISE EVANS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA GRAHAM

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM MALBOROUGH COURT 14-18 HOLBORN LONDON EC1N 2LE UNITED KINGDOM

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WATTERSTON

View Document

09/09/119 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/119 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MISS MIRANDA ROSEMARY GRAHAM

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 13/10/2009

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WATTERSTON / 12/03/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BALFOUR HOUSE 46-54 GREAT TITCHFIELD STREET LONDON W1W 7QA

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 NC INC ALREADY ADJUSTED 18/04/05

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 £ NC 100/1000 18/04/0

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 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