RICHTON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/03/2511 March 2025 Register(s) moved to registered office address Ringwells Farm Chapel Lane North Cockerington Nr Louth Lincolnshire LN11 7ET

View Document

14/11/2414 November 2024 Termination of appointment of Simon Geoffrey Hartley as a director on 2024-10-19

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/03/2314 March 2023 Change of details for Ms Deborah Mcgowan as a person with significant control on 2023-03-08

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCGOWAN / 21/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNICE MCGOWAN / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH MCGOWAN / 21/04/2020

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 ADOPT ARTICLES 28/02/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 102

View Document

11/03/1911 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 102

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MISS BERNICE MCGOWAN

View Document

26/02/1926 February 2019 SAIL ADDRESS CREATED

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HARTLEY / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HARTLEY / 25/02/2019

View Document

26/02/1926 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/02/1925 February 2019 CESSATION OF SIMON GEOFFREY HARTLEY AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MCGOWAN

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH MCGOWAN / 25/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCGOWAN / 22/02/2019

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 66 ST. PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MCGOWAN / 02/04/2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED SIMON GEOFFREY HARTLEY

View Document

16/04/1016 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 2

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED DEBORAH MCGOWAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/04/092 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


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