ST. RICHARDS DEAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of Thomas James Brown as a person with significant control on 2025-09-29

View Document

02/10/252 October 2025 NewCessation of Victoria Brown as a person with significant control on 2025-09-29

View Document

02/10/252 October 2025 NewNotification of Letetf Investments Limited as a person with significant control on 2025-09-29

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

21/02/2221 February 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of Mr Thomas James Brown as a director on 2021-12-15

View Document

11/01/2211 January 2022 Notification of Thomas James Brown as a person with significant control on 2021-12-15

View Document

10/01/2210 January 2022 Termination of appointment of Stanislav Evgeniev Nikudinski as a director on 2021-12-15

View Document

10/01/2210 January 2022 Cessation of Stanislav Nikudinski as a person with significant control on 2021-12-15

View Document

31/10/2131 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Registration of charge 121407280002, created on 2021-06-28

View Document

07/07/217 July 2021 Registration of charge 121407280001, created on 2021-06-28

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