RITHERDON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-30

View Document

10/02/2510 February 2025 Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2025-01-26

View Document

10/02/2510 February 2025 Change of details for Mr Frank Iding as a person with significant control on 2025-01-26

View Document

09/02/259 February 2025 Director's details changed for Mr David Geoffrey Hewitson on 2025-01-26

View Document

09/02/259 February 2025 Change of details for Mr Frank Iding as a person with significant control on 2025-01-26

View Document

09/02/259 February 2025 Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2025-01-26

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

09/02/259 February 2025 Director's details changed for Mr Frank Iding on 2025-01-26

View Document

09/02/259 February 2025 Director's details changed for Mr Frank Iding on 2025-01-26

View Document

09/02/259 February 2025 Director's details changed for Mr David Geoffrey Hewitson on 2025-01-26

View Document

03/02/253 February 2025 Termination of appointment of Alexanders as a secretary on 2024-03-31

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-30

View Document

03/05/233 May 2023 Secretary's details changed for Alexanders on 2023-05-03

View Document

29/04/2329 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

10/02/2310 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-10

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS / 01/02/2016

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS / 01/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK IDING / 01/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY HEWITSON / 01/12/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/11/096 November 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR FRANK IDING

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information