RICHMOND WILLIAMS CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
26/01/2526 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/01/2428 January 2024 | Change of details for Mr Nnamdi Chukwudi Okafor as a person with significant control on 2024-01-22 |
28/01/2428 January 2024 | Registered office address changed from 72 North Street Sittingbourne Kent ME10 2HH to 35 Balas Drive Sittingbourne ME10 5AS on 2024-01-28 |
28/01/2428 January 2024 | Director's details changed for Mrs Emmanuella Okafor on 2024-01-18 |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 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 |
26/01/2226 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 |
09/04/219 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/06/1424 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
04/05/134 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR NNAMDI OKAFOR |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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