Advanced company searchLink opens in new window

RICHMOND TOWERS COMMUNICATIONS LIMITED

Company number 05452146

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)
18 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 69 Turnmill Street London EC1M 5RR on 22 March 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
01 Sep 2022 AD01 Registered office address changed from Lector Court 151-153 Farringdon Road London EC1R 3AF England to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 1 September 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
22 May 2020 PSC09 Withdrawal of a person with significant control statement on 22 May 2020
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Dec 2019 RP04PSC02 Second filing for the notification of The Suzanne Richmond & Marjorie Towers Employee as a person with significant control
03 Dec 2019 PSC02 Notification of The Suzanne Richmond & Margaret Towers Employee Ownership Trust as a person with significant control on 9 October 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/12/2019.
28 Oct 2019 AP01 Appointment of Mr Matt De Leon as a director on 7 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 94,671
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 93,613.00
15 Oct 2019 PSC07 Cessation of Robert David Metcalfe as a person with significant control on 7 October 2019
15 Oct 2019 PSC08 Notification of a person with significant control statement
25 Jun 2019 MR04 Satisfaction of charge 2 in full
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates