RICHMAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-18 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | DIRECTOR APPOINTED JACK JORDAN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT JORDAN / 18/04/2010 |
03/02/103 February 2010 | 15/12/09 STATEMENT OF CAPITAL GBP 99 |
03/02/103 February 2010 | VARYING SHARE RIGHTS AND NAMES |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | SECRETARY APPOINTED VICKI JORDAN |
08/07/088 July 2008 | APPOINTMENT TERMINATED SECRETARY SUSAN SHELLEY |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | SECRETARY RESIGNED |
07/11/067 November 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0613 October 2006 | NEW SECRETARY APPOINTED |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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