RICHMOND DEAGLE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/05/2530 May 2025 Change of details for Mr Richard John Gale as a person with significant control on 2025-05-30

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 COMPANY NAME CHANGED FDG HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 44 BANK STREET KILMARNOCK AYRSHIRE KA1 1HA SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 3 WELLINGTON SQUARE AYR SOUTH AYRSHIRE KA7 1EN UNITED KINGDOM

View Document

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 SECRETARY APPOINTED MRS JILL SARAH GALE

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GALE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 CURREXT FROM 31/05/2017 TO 31/10/2017

View Document

25/05/1625 May 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