RITCHIE CONSULTING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 1604 GRANTHAM HOUSE 46 BOTANIC SQUARE LONDON E14 0LW UNITED KINGDOM

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE-CLAIRE CLAIRE RITCHIE / 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 1A STRATHEARN ROAD LONDON SW19 7LH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 328 DURNSFORD ROAD WIMBLEDON PARK LONDON SW19 8DX

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE RITCHIE / 24/04/2010

View Document

16/07/1016 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE RITCHIE / 24/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM SUITE ONE 2 HAYDONS ROAD LONDON SW19 1HL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 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