RICHARD EXPRESS LTD

Company Documents

DateDescription
13/01/2413 January 2024 Voluntary strike-off action has been suspended

View Document

13/01/2413 January 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

01/02/231 February 2023 Registered office address changed from The Court Building Market Street London SE18 6FU England to The Court Building 1 Market Street London SE18 6FU on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 3 Tudor Way Brackley NN13 6NH England to The Court Building Market Street London SE18 6FU on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Daniel Leontin Coste on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

28/06/2128 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

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/06/203 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2020

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 12 MERTON CLOSE BRACKLEY NN13 6DQ ENGLAND

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 55 WHETSTONE ROAD LONDON SE3 8PZ UNITED KINGDOM

View Document

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

View Accounts

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEONTIN COSTE

View Document

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

View Accounts

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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