Advanced company searchLink opens in new window

RICHARD DAVIES INVESTOR RELATIONS LIMITED

Company number 04557486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2024 MR01 Registration of charge 045574860004, created on 19 July 2024
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 27 September 2019
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 TM01 Termination of appointment of Richard John Davies as a director on 31 March 2023
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
11 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Jun 2022 AP01 Appointment of Ms Thera Roeline Prins as a director on 15 June 2022
10 Jun 2022 TM01 Termination of appointment of Paul Charles Matthews as a director on 27 May 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 MR01 Registration of charge 045574860003, created on 3 March 2022
07 Dec 2021 AP01 Appointment of Mr Stephen Andrew Robert Harris as a director on 3 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
12 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
11 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021