STEVE RITCHIE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

13/04/2013 April 2020 CESSATION OF ROSS DAVID HUTCHINSON AS A PSC

View Document

13/04/2013 April 2020 CESSATION OF STEPHEN ROBERT RITCHIE AS A PSC

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE RITCHIE LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HUTCHINSON

View Document

01/05/181 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 105.0

View Document

18/04/1818 April 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HUTCHINSON

View Document

05/02/185 February 2018 SECOND FILED SH01 - 21/12/17 STATEMENT OF CAPITAL GBP 105.00

View Document

25/01/1825 January 2018 CORPORATE SECRETARY APPOINTED ROFFE SWAYNE SECRETARIES LIMITED

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED UNIT ARCHITECTS LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

03/01/183 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED HUTRITCH LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

20/06/1420 June 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/06/1418 June 2014 CHANGE OF NAME 16/06/2014

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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