RICHARDSON CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2025-03-31 | 
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-09 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-09 with no updates | 
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/09/2222 September 2022 | Registered office address changed from 14 Rishworth Street Wakefield West Yorkshire WF1 3BY to 132 Barnsley Road Wakefield WF1 5NX on 2022-09-22 | 
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-09 with no updates | 
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES | 
| 11/09/1711 September 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/09/1510 September 2015 | COMPANY NAME CHANGED WAKEFIELD DOJANG LTD CERTIFICATE ISSUED ON 10/09/15 | 
| 10/09/1510 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDSON / 10/09/2015 | 
| 09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders | 
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders | 
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders | 
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/03/1318 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders | 
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/03/1216 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders | 
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 14/03/1114 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders | 
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL RICHARDSON / 31/03/2010 | 
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDSON / 31/03/2010 | 
| 31/03/1031 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders | 
| 11/01/1011 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | 
| 15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | 
| 20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANDERSON / 07/04/2009 | 
| 20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL RICHARDSON / 20/04/2009 | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | 
| 08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 132 BARNSLEY ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF1 5NX UNITED KINGDOM | 
| 25/04/0825 April 2008 | DIRECTOR APPOINTED MISS RACHEL ANDERSON | 
| 14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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