RICHER TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-08 |
30/09/2430 September 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30 |
17/07/2417 July 2024 | Registered office address changed from 24 Bordon Place Stratford-upon-Avon CV37 9AU England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-07-17 |
17/07/2417 July 2024 | Statement of affairs |
17/07/2417 July 2024 | Resolutions |
17/07/2417 July 2024 | Appointment of a voluntary liquidator |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Termination of appointment of Maria Theresa Rich as a director on 2023-03-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Confirmation statement made on 2022-07-22 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Appointment of Mrs Maria Theresa Rich as a director on 2021-01-01 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM C/O FRANKLY CONSULT 11-13 BAYLEY STREET LONDON WC1B 3HD UNITED KINGDOM |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | DISS40 (DISS40(SOAD)) |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RICH |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1631 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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