RICHBOROUGH IEC LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-10-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-01

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-01

View Document

07/07/207 July 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

01/07/191 July 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

02/07/182 July 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/06/1729 June 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

01/07/161 July 2016 01/10/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 01/10/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 01/10/13 TOTAL EXEMPTION FULL

View Document

17/05/1417 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS KING / 20/07/2013

View Document

28/06/1328 June 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 01/10/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 01/10/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 01/10/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN KING / 15/03/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 01/10/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 01/10/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: FIRST FLOOR BURY HOUSE 33 BURY STREET ST JAMES'S LONDON SW1Y 6AX

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: THE HERMITAGE PARK VIEW ROAD WOLDINGHAM SURREY CR3 7DJ

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 01/10/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 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