- Company Overview for RICHONE UK LIMITED (04459300)
- Filing history for RICHONE UK LIMITED (04459300)
- People for RICHONE UK LIMITED (04459300)
- Charges for RICHONE UK LIMITED (04459300)
- More for RICHONE UK LIMITED (04459300)
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) |
---|---|---|---|
29 Jun 2015 | TM02 | Termination of appointment of Qas Overseas Management Ltd as a secretary on 11 June 2015 | |
22 Jun 2015 | AA01 | Previous accounting period extended from 29 September 2014 to 30 September 2014 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Michael Ralph Caplan on 11 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from , 65 Bullescroft Road, Edgware, Middlesex, HA8 8RN to 28 High Road London N2 9PJ on 19 June 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Aug 2013 | AD01 | Registered office address changed from , Enterprise House, 21 Buckle Street, London, E1 8NN on 9 August 2013 | |
25 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
12 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
16 Jun 2010 | CH04 | Secretary's details changed for Qas Overseas Management Ltd on 1 October 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Michael Caplan on 1 October 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
19 Jun 2009 | 288c | Secretary's change of particulars / qas overseas management LTD / 01/10/2008 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from, c/o gordon leighton, 3RD floor, 20/23 greville street, london, EC1N 8SS | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Jul 2008 | 288a | Secretary appointed qas overseas management LTD |