RICHMOND CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from 48 Dover Street Mayfair London W1S 4FF United Kingdom to 22a St. James's Square London SW1Y 4JH on 2025-09-12

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Change of details for Mr David John Harmer as a person with significant control on 2021-12-30

View Document

14/02/2314 February 2023 Cessation of David Daniel Pedreno-Soto as a person with significant control on 2021-12-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of David Daniel Pedreno-Soto as a director on 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of David Daniel Pedreno-Soto as a secretary on 2021-12-31

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARMER / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARMER / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID DANIEL PEDRENO-SOTO / 17/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARMER / 04/01/2018

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DANIEL PEDRENO-SOTO / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL PEDRENO-SOTO / 14/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 22A ST JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 COMPANY NAME CHANGED CERTICA EUROPE LTD CERTIFICATE ISSUED ON 24/09/18

View Document

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID DANIEL PEDRENO-SOTO / 04/01/2018

View Document

04/01/184 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 50000

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL PEDRENO-SOTO / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARMER / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARMER / 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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