RICHER CONSULTING LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

02/06/192 June 2019 SECRETARY APPOINTED MR ROBERT BAMFORTH

View Document

02/06/192 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CURRIER

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE ROBINSON / 15/11/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CURRIER / 15/11/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHER / 07/10/2009

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR JOHN CURRIER

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BRAIN

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 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