RICHIERICH GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-29 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Change of details for Mr Richie John Onaiwu as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
18/06/2418 June 2024 | Director's details changed for Mr Richie John Onaiwu on 2024-06-18 |
18/06/2418 June 2024 | Registered office address changed from 13 Kendal Purfleet RM19 1LJ England to 64 High Road Romford RM6 6PP on 2024-06-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 13 Kendal Purfleet RM19 1LJ on 2024-01-25 |
25/01/2425 January 2024 | Change of details for Mr Richie John Onaiwu as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Mr Richie John Onaiwu on 2024-01-25 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Change of details for Mr Richie John Onaiwu as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Registered office address changed from 13 Kendal Purfleet RM19 1LJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-12 |
12/01/2312 January 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-01-12 |
12/01/2312 January 2023 | Change of details for Mr Richie John Onaiwu as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Richie John Onaiwu on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Richie John Onaiwu on 2023-01-12 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-10 with no updates |
10/07/2110 July 2021 | Director's details changed for Mr Richie John Onaiwu on 2021-07-09 |
10/07/2110 July 2021 | Registered office address changed from 92 North End Road 4 London W14 9EX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-10 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 13 KENDAL PURFLEET RM19 1LJ UNITED KINGDOM |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
01/10/191 October 2019 | COMPANY NAME CHANGED RR ADVANCE LTD CERTIFICATE ISSUED ON 01/10/19 |
18/03/1918 March 2019 | 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