RICH TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOWLEY / 18/12/2013

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NOWLEY / 05/04/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM BEAR HOUSE 6 HIGH BOND END KNARESBOROUGH NORTH YORKSHIRE HG5 9BS

View Document

27/11/1327 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 10

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOWLEY / 30/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 43 KITCHENER TERRACE NORTH SHIELDS TYNE AND WEAR NE30 2HH

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOWLEY / 26/05/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 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