RICHDALE PAYMENT PROCESSING LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/08/2016 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/08/2016 August 2020 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 CESSATION OF JACOB BERNSTEIN AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHDALE HOLDINGS LIMITED

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB BERNSTEIN / 14/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM WOHL BUILDING 2B LONDON N3 2BS ENGLAND

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BERNSTEIN / 23/04/2019

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED RICHDALE PROPERTY FINANCE COMPLIANCE CONSULTANTS LTD CERTIFICATE ISSUED ON 16/10/18

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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