RICH KNOWLEDGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 12/04/2512 April 2025 | Appointment of Wendi Weng as a director on 2023-08-08 |
| 12/04/2512 April 2025 | Termination of appointment of Eunice De La Cruz Espejo as a director on 2023-08-08 |
| 10/04/2510 April 2025 | Appointment of Eunice De La Cruz Espejo as a director on 2023-08-08 |
| 10/04/2510 April 2025 | Termination of appointment of Wendi Weng as a director on 2023-08-10 |
| 10/04/2510 April 2025 | Registered office address changed from 44a Frances Street Newtownards BT23 7DN to 116 Blackstaff Building Utility Street Belfast BT12 5JS on 2025-04-10 |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
| 03/04/253 April 2025 | Registered office address changed from PO Box 2381 Ni700281 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 07/02/257 February 2025 | Registered office address changed to PO Box 2381, Ni700281 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-07 |
| 07/02/257 February 2025 | |
| 10/10/2410 October 2024 | Termination of appointment of Stephen John Iddenten as a secretary on 2024-07-01 |
| 10/10/2410 October 2024 | Registered office address changed from Office C, 3rd Floor 20 Pump Street L'derry BT48 6JG Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-10-10 |
| 10/10/2410 October 2024 | Appointment of Ryees Jason Baker as a secretary on 2024-09-01 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with updates |
| 14/08/2414 August 2024 | Appointment of Stephen John Iddenten as a secretary on 2024-07-01 |
| 14/08/2414 August 2024 | Registered office address changed from 116 Blackstaff Building Utility Street Belfast BT12 5JS Northern Ireland to Office C, 3rd Floor 20 Pump Street L'derry BT48 6JG on 2024-08-14 |
| 01/08/241 August 2024 | Appointment of Wendi Weng as a director on 2023-08-08 |
| 01/08/241 August 2024 | Termination of appointment of Craig Duck as a director on 2023-10-09 |
| 01/08/241 August 2024 | Registered office address changed from Unit B5, Floor 4, Marlborough House 30 Victoria St Belfast BT1 3GG to 116 Blackstaff Building Utility Street Belfast BT12 5JS on 2024-08-01 |
| 16/06/2416 June 2024 | Registered office address changed from 116 Blackstaff Building, Utility Street Belfast BT12 5JS Northern Ireland to Unit B5, Floor 4, Marlborough House 30 Victoria St Belfast BT1 3GG on 2024-06-16 |
| 08/06/248 June 2024 | Appointment of Craig Duck as a director on 2023-10-09 |
| 08/06/248 June 2024 | Termination of appointment of Wendi Weng as a director on 2023-10-08 |
| 24/08/2324 August 2023 | Registered office address changed from 116 Blackstaff Building, Utility Street Utility Street BT12 5JS Northern Ireland to 116 Blackstaff Building, Utility Street Belfast BT12 5JS on 2023-08-24 |
| 24/08/2324 August 2023 | Registered office address changed from Unit 1658 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 116 Blackstaff Building, Utility Street Utility Street BT12 5JS on 2023-08-24 |
| 08/08/238 August 2023 | Incorporation |
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