RICHTER ASSOCIATES (EXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Abouzar Julia Jahanshahi as a person with significant control on 2025-08-11

View Document

07/08/257 August 2025 Change of details for Mrs Melanie Catherine Kalas as a person with significant control on 2025-06-24

View Document

06/08/256 August 2025 Cessation of Shaun Robert May as a person with significant control on 2025-06-24

View Document

26/06/2526 June 2025 Termination of appointment of Shaun Robert May as a director on 2025-06-24

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/03/2514 March 2025 Director's details changed for Mr Abouzar Jahanshahi on 2025-03-12

View Document

14/03/2514 March 2025 Change of details for Mr Abouzar Jahanshahi as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/03/2514 March 2025 Secretary's details changed for Mr Abouzar Jahanshahi on 2025-03-12

View Document

14/03/2514 March 2025 Director's details changed for Mr Shaun May on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from The Courtyard Liston Road Marlow SL7 1BX England to Courtyard House Liston Road Marlow SL7 1BX on 2025-03-12

View Document

11/03/2511 March 2025 Registered office address changed from East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS United Kingdom to The Courtyard Liston Road Marlow SL7 1BX on 2025-03-11

View Document

19/12/2419 December 2024 Change of details for Mrs Melanie Catherine Tice as a person with significant control on 2024-12-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Director's details changed for Mr Abouzar Jahanshahi on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Roger James Tice on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Shaun May on 2024-03-25

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Registered office address changed from Broadwalk House S2:16 Clockwise,Broadwalk House Southernhay West Exeter EX1 1TS United Kingdom to East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS on 2023-09-05

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/03/2322 March 2023 Change of details for Mrs Melanie Catherine Tice as a person with significant control on 2023-03-22

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Roger James Tice on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Shaun May on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Abouzar Jahanshahi on 2022-05-05

View Document

06/01/226 January 2022 Registered office address changed from The Senate, 3rd Floor Southernhay Gardens Exeter Devon EX1 1UG England to Suite S2:16 Clockwise Broadwalk House, Southernhay West Honeysuckle Drive Exeter Devon EX1 1TS on 2022-01-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MAY / 01/02/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TICE / 01/02/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN MAY / 01/02/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR ABOUZAR JAHANSHAHI / 01/02/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ABOUZAR JAHANSHAHI / 01/02/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOUZAR JAHANSHAHI / 01/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MS MELANIE CATHERINE KALAS / 02/11/2019

View Document

29/01/2029 January 2020 CESSATION OF ROGER JAMES TICE AS A PSC

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM THE SENATE, 3RD FLOOR SOUTHERNHAY GARDENS EXETER DEVON EX7 0FN ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/04/193 April 2019 ADOPT ARTICLES 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ABOUZER JAHANSHAHI / 26/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE CATHERINE KALAS

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ABOUZER JAHANSHAHI / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOUZER JAHANSHAHI / 26/03/2019

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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