RICHBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 9 BEVERLEY LODGE PARADISE ROAD RICHMOND SURREY TW9 1LL

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / SIMON DAVID BOND / 28/07/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM FLAT 4 1 SHEEN PARK ROAD RICHMOND SURREY TW9 1UF

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

04/10/184 October 2018 COMPANY RESTORED ON 04/10/2018

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 4 BARRY AVENUE WINDSOR BERKSHIRE SL4 5JA ENGLAND

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 103 DEANHILL COURT UPPER RICHMOND ROAD WEST LONDON LONDON SW14 7DN

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 5 HENRIETTA COURT RICHMOND ROAD TWICKENHAM LONDON TW1 2NT UNITED KINGDOM

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND / 14/07/2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 103 DEANHILL COURT RICHMOND ROAD WEST LONDON SW14 7DN UNITED KINGDOM

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND / 14/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND / 07/04/2010

View Document

14/08/1014 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 34 LICHFIELD GARDENS RICHMOND SURREY TW9 1AP UNITED KINGDOM

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOND / 19/01/2010

View Document

27/11/0927 November 2009 SECT 386 16/10/2009

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information