RICHMOND HOLOGRAPHIC RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 8 YORKTON STREET LONDON E2 8NH

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/167 October 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRAYNER / 01/01/2003

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRAYNER / 01/01/1999

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWINA ORR / 01/01/1999

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: AUGUSTINES HALL 6 YORKTON STREET LONDON E2 8NH

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0510 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 6 MARLBOROUGH ROAD RICHMOND SURREY TW10 6JR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 17/04/94

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/05/9112 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

19/02/9019 February 1990 COMPANY NAME CHANGED HASERFIELD LIMITED CERTIFICATE ISSUED ON 20/02/90

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: REGIS HSE 134 PERCIVAL RD ENFIELD MIDDX EN1 1QU

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 210689

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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