STEPHEN RICHARDSON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY SUSANNE HEAPS |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1528 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE |
19/04/1419 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDSON / 31/01/2010 |
30/11/0930 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 9 MELTHAM COURT, ABBEY FARM NEWCASTLE UPON TYNE TYNE AND WEAR NE15 9XL |
27/05/0927 May 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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