RICHA SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Declaration of solvency

View Document

20/05/2320 May 2023 Registered office address changed from 53 Offord Grove Leavesden Watford WD25 7NF to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-05-20

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS RICHA GANDHI / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHA GANDHI / 22/09/2014

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 282 SALMON STREET LONDON NW9 8XY

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1428 March 2014 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 DIRECTOR APPOINTED SHOBHIT ARORA

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information