RICHTRIX LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/01/243 January 2024 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Registered office address changed from 59 Wethered Park Marlow Bucks SL7 2BJ to Beggars Roost Hammersley Lane Penn Bucks HP10 8HG on 2022-03-31 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 15/03/2019 |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TRIGGS |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR RICHARD LEONARD WALTER TRIGGS |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/06/1713 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 29 April 2015 |
02/07/152 July 2015 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
01/07/151 July 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM FLAT 5 CHISWICK LODGE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1AG UNITED KINGDOM |
30/04/1430 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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