RUSTY RICHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Registered office address changed from Unit 5C (Ground Floor) Barnfield Way Ribbleton Preston PR2 5DB to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Ict Holdings Limited as a person with significant control on 2022-02-14

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

12/05/2012 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED ICTUK LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATEMAN

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATEMAN

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS BATEMAN / 10/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/02/1515 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BATEMAN / 10/11/2013

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 COMPANY NAME CHANGED ICT (NW) LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043647170005

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043647170004

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/02/1225 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/11/1127 November 2011 REGISTERED OFFICE CHANGED ON 27/11/2011 FROM ICT HOUSE, ROUGH HEY ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5AR

View Document

25/03/1125 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: ICT HOUSE, ROUGH HEY ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5AR

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ICT HOUSE, ROUGH HEY ROAD GRIMSARGH PRESTON LANCASHIRE PR2 5AR

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 MINUTES BOARD MEETING 140303

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 8 TOWNELEY PARADE LONGRIDGE PRESTON LANCASHIRE PR3 3HU

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

18/05/0318 May 2003 £ NC 1000/50000 14/03/

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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