RICHARD MCCULLOUGH DESIGNCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Patrick Mcgowan as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Melissa Theresa Mccullough as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Richard Hugh Mccullough as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Melissa Theresa Mccullough as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Richard Hugh Mccullough as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Off the Wall Creative Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Melissa Theresa Mccullough as a person with significant control on 2025-03-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

13/03/2513 March 2025 Satisfaction of charge 1 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Registration of charge NI0580130002, created on 2022-10-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA THERESA MCCULLOUGH / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH MCCULLOUGH / 21/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 18 BALLYEASTON ROAD BALLYCLARE BT39 9BW

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH MCULLOUGH / 31/01/2010

View Document

25/10/1025 October 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA THERESA MCCULLOUGH / 31/01/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA MCULLOUGH / 31/01/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1031 January 2010 Annual return made up to 31 January 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/082 October 2008 31/01/08 ANNUAL ACCTS

View Document

14/03/0814 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

13/03/0813 March 2008 31/01/08

View Document

29/06/0729 June 2007 31/01/07 ANNUAL ACCTS

View Document

02/04/072 April 2007 31/01/07 ANNUAL RETURN SHUTTLE

View Document

25/02/0625 February 2006 UPDATED MEM AND ARTS

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

25/02/0625 February 2006 CHANGE IN SIT REG ADD

View Document

25/02/0625 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

25/02/0625 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/02/0616 February 2006 CERT CHANGE

View Document

16/02/0616 February 2006 RESOLUTION TO CHANGE NAME

View Document

31/01/0631 January 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