Total Documents | 61 |
---|
Total Pages | 271 |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
12 October 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
2 March 2020 | Confirmation statement made on 16 February 2020 with updates |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 |
28 February 2019 | Confirmation statement made on 16 February 2019 with updates |
26 February 2019 | Notification of Gugesh Guganeswaran as a person with significant control on 1 February 2019 |
1 February 2019 | Change of details for Mrs Tessa Jane Kendereski as a person with significant control on 1 February 2019 |
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
1 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
18 June 2018 | Total exemption full accounts made up to 31 March 2018 |
8 May 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
26 March 2018 | Change of share class name or designation |
22 March 2018 | Confirmation statement made on 16 February 2018 with updates |
16 March 2018 | Cessation of Kathryn Claire Radcliffe as a person with significant control on 30 January 2018 |
16 March 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
9 January 2018 | Termination of appointment of Kathryn Claire Radcliffe as a secretary on 9 January 2018 |
9 January 2018 | Registered office address changed from 5 Gordon Road Surbiton Surrey KT5 9AR to 101a Hogshill Lane Cobham KT11 2AH on 9 January 2018 |
9 January 2018 | Termination of appointment of Kathryn Claire Radcliffe as a director on 9 January 2018 |
9 January 2018 | Termination of appointment of Kathryn Claire Radcliffe as a director on 9 January 2018 |
9 January 2018 | Termination of appointment of Kathryn Claire Radcliffe as a secretary on 9 January 2018 |
9 January 2018 | Registered office address changed from 5 Gordon Road Surbiton Surrey KT5 9AR to 101a Hogshill Lane Cobham KT11 2AH on 9 January 2018 |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 |
29 March 2017 | Confirmation statement made on 16 February 2017 with updates |
29 March 2017 | Confirmation statement made on 16 February 2017 with updates |
4 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
4 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation |
11 April 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
11 April 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
11 April 2014 | Change of share class name or designation |
28 January 2014 | Director's details changed for Ms Tessa Jane Richards on 27 January 2014 |
28 January 2014 | Director's details changed for Ms Tessa Jane Richards on 27 January 2014 |
19 November 2013 | Appointment of Ms Tessa Jane Richards as a director |
19 November 2013 | Appointment of Ms Tessa Jane Richards as a director |
4 April 2013 | Company name changed richards radclife LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed richards radclife LIMITED\certificate issued on 04/04/13
|
3 April 2013 | Termination of appointment of Tessa Richards as a director |
3 April 2013 | Termination of appointment of Tessa Richards as a director |
2 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 |
2 April 2013 | Incorporation
|
2 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 |
2 April 2013 | Incorporation
|