RITHICK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/05/2528 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Sudeshkumar Natarajan as a person with significant control on 2025-04-08

View Document

28/05/2528 May 2025 Director's details changed for Sudeshkumar Natarajan on 2025-04-08

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Sudeshkumar Natarajan on 2022-05-12

View Document

13/05/2213 May 2022 Change of details for Sudeshkumar Natarajan as a person with significant control on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SATHYAPRIYA JAYAPAL

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS SATHYAPRIYA JAYAPAL

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 20

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUDESHKUMAR NATARAJAN / 09/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

07/07/167 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 72 MANSE ROAD EDINBURGH EH12 7SS UNITED KINGDOM

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUDESHKUMAR NATARAJAN / 14/06/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 272 BATH STREET GLASGOW G2 4JR UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUDESHKUMAR NATARAJAN / 20/08/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 59 STUART PARK EDINBURGH EH12 8YE UNITED KINGDOM

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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