RICHELL VEHICLE CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/09/2326 September 2023 Notification of Lorraine Alison Richell as a person with significant control on 2023-09-14

View Document

19/09/2319 September 2023 Change of details for a person with significant control

View Document

19/09/2319 September 2023 Change of details for Mr Nicolas Charles Richell as a person with significant control on 2023-09-14

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

13/09/2313 September 2023 Change of details for Mr Nicolas Charles Richell as a person with significant control on 2023-05-30

View Document

12/09/2312 September 2023 Notification of James Duncan Richardson as a person with significant control on 2023-05-30

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

12/09/2312 September 2023 Cessation of Nicolas Charles Richell as a person with significant control on 2023-09-12

View Document

04/09/234 September 2023 Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England to 29a Crown Street Brentwood Essex CM14 4BA on 2023-09-04

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Director's details changed for Mr Nicolas Charles Richell on 2023-06-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

18/05/2318 May 2023 Registered office address changed from Alderbrook Worlds End Lane Colchester CO5 9NJ England to 61 Station Road Sudbury Suffolk CO10 2SP on 2023-05-18

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

24/02/2324 February 2023 Appointment of Mrs Lorraine Alison Richell as a director on 2023-02-24

View Document

03/01/233 January 2023 Change of details for Nic Richell as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Nic Richell on 2023-01-03

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

07/12/227 December 2022 Notification of Nicolas Charles Richell as a person with significant control on 2021-11-26

View Document

29/11/2229 November 2022 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Alderbrook Worlds End Lane Colchester CO5 9NJ on 2022-11-29

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

26/11/2126 November 2021 Incorporation

View Document


More Company Information