RICHARDSON-PRACHAI SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 14/04/2314 April 2023 | Cessation of Sutchai Richardson as a person with significant control on 2023-04-13 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
| 14/04/2314 April 2023 | Change of details for Mr Anthony John Richardson as a person with significant control on 2023-04-13 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/09/1924 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PO BOX LU7 4QQ FIRST FLOOR, LIPTON HOUSE STANBRIDGE ROAD LEIGHTON BUZZARD UNITED KINGDOMLU7 4QQ UNITED KINGDOM |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RICHARDSON / 15/03/2018 |
| 15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUTCHAI RICHARDSON / 15/03/2018 |
| 15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RICHARDSON / 15/03/2018 |
| 15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 434 WHADDON WAY BLETCHLEY MILTON KEYNES MK3 7LB ENGLAND |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 07/04/177 April 2017 | APPOINTMENT TERMINATED, SECRETARY SUTCHAI RICHARDSON |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RICHARDSON / 25/04/2016 |
| 25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SUTCHAI RICHARDSON / 25/04/2016 |
| 23/04/1623 April 2016 | REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 34 EGERTON GATE SHENLEY BROOK END MILTON KEYNES BUCKS MK5 7HH |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 06/02/166 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/02/144 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 10/02/1310 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 42 MOTTERSHEAD DRIVE INNSWORTH GL3 1EH UNITED KINGDOM |
| 16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUTCHAI RICHARDSON / 10/04/2012 |
| 16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RICHARDSON / 10/04/2012 |
| 02/03/122 March 2012 | SECRETARY APPOINTED SUTCHAI RICHARDSON |
| 01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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