RICHARDLITTLEJOHN.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O H2O ACCOUNTING LTD THE OLD DAIRY TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PQ

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY LITTLEJOHN / 05/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE GATEHOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

21/10/1521 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LITTLEJOHN / 05/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LITTLEJOHN / 05/10/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED WILLIAM LITTLEJOHN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED GEORGINA ANN LITTLEJOHN

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 14/10/09 STATEMENT OF CAPITAL GBP 19980

View Document

23/11/0923 November 2009 CURRSHO FROM 30/09/2010 TO 28/02/2010

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED WENDY LITTLEJOHN

View Document

14/10/0914 October 2009 SECRETARY APPOINTED WENDY LITTLEJOHN

View Document

08/10/098 October 2009 COMPANY NAME CHANGED RIOMIST LIMITED CERTIFICATE ISSUED ON 08/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 05/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

07/10/097 October 2009 DIRECTOR APPOINTED RICHARD LITTLEJOHN

View Document

24/09/0924 September 2009 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