- Company Overview for RICHMOND SYSTEMS GROUP LIMITED (02857584)
- Filing history for RICHMOND SYSTEMS GROUP LIMITED (02857584)
- People for RICHMOND SYSTEMS GROUP LIMITED (02857584)
- More for RICHMOND SYSTEMS GROUP LIMITED (02857584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
05 Aug 2022 | TM01 | Termination of appointment of Laurence Joseph Coady as a director on 5 August 2022 | |
30 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
20 Nov 2021 | PSC07 | Cessation of Laurence Joseph Coady as a person with significant control on 19 November 2021 | |
20 Nov 2021 | PSC02 | Notification of Kuaka Spv No.2 Limited as a person with significant control on 19 November 2021 | |
20 Nov 2021 | PSC01 | Notification of Peter Johnson Hollis as a person with significant control on 19 November 2021 | |
20 Nov 2021 | AP01 | Appointment of Mr Peter Johnson Hollis as a director on 19 November 2021 | |
20 Nov 2021 | AD01 | Registered office address changed from 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW to 20-22 Wenlock Road London N1 7GU on 20 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CH01 | Director's details changed for Mr Laurence Joseph Coady on 10 May 2021 | |
10 May 2021 | PSC04 | Change of details for Mr Laurence Joseph Coady as a person with significant control on 10 May 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jun 2018 | SH02 | Sub-division of shares on 27 February 2018 | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|