RITHERDON CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-30 |
10/02/2510 February 2025 | Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2025-01-26 |
10/02/2510 February 2025 | Change of details for Mr Frank Iding as a person with significant control on 2025-01-26 |
09/02/259 February 2025 | Director's details changed for Mr David Geoffrey Hewitson on 2025-01-26 |
09/02/259 February 2025 | Change of details for Mr Frank Iding as a person with significant control on 2025-01-26 |
09/02/259 February 2025 | Change of details for Mr David Geoffrey Hewitson as a person with significant control on 2025-01-26 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-26 with updates |
09/02/259 February 2025 | Director's details changed for Mr Frank Iding on 2025-01-26 |
09/02/259 February 2025 | Director's details changed for Mr Frank Iding on 2025-01-26 |
09/02/259 February 2025 | Director's details changed for Mr David Geoffrey Hewitson on 2025-01-26 |
03/02/253 February 2025 | Termination of appointment of Alexanders as a secretary on 2024-03-31 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-07-30 |
03/05/233 May 2023 | Secretary's details changed for Alexanders on 2023-05-03 |
29/04/2329 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
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 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
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 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | VARYING SHARE RIGHTS AND NAMES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/02/1623 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS / 01/02/2016 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM REDHILL CHAMBERS, HIGH STREET REDHILL SURREY RH1 1RJ |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/02/1421 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/02/1315 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/03/1130 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
23/03/1023 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS / 01/12/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK IDING / 01/12/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY HEWITSON / 01/12/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
06/11/096 November 2009 | PREVEXT FROM 28/02/2009 TO 31/07/2009 |
07/05/097 May 2009 | DIRECTOR APPOINTED MR FRANK IDING |
25/02/0925 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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