- Company Overview for RICHBUSY LIMITED (05538484)
- Filing history for RICHBUSY LIMITED (05538484)
- People for RICHBUSY LIMITED (05538484)
- Charges for RICHBUSY LIMITED (05538484)
- More for RICHBUSY LIMITED (05538484)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
13 May 2024 | MR01 | Registration of charge 055384840040, created on 13 May 2024 | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
17 Apr 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
05 Dec 2022 | MR01 | Registration of charge 055384840039, created on 2 December 2022 | |
01 Nov 2022 | MR01 | Registration of charge 055384840037, created on 31 October 2022 | |
01 Nov 2022 | MR01 | Registration of charge 055384840038, created on 31 October 2022 | |
21 Oct 2022 | MR04 | Satisfaction of charge 30 in part | |
21 Oct 2022 | MR01 | Registration of charge 055384840036, created on 20 October 2022 | |
20 Oct 2022 | MR01 | Registration of charge 055384840035, created on 13 October 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Susan Jennifer Massingham on 19 September 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
12 Aug 2020 | MR04 | Satisfaction of charge 27 in full | |
20 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
10 Jan 2020 | MR05 | Part of the property or undertaking has been released from charge 30 | |
06 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from Comber House Yarm Way Leatherhead Surrey KT22 8RQ to 45 Nork Way Banstead Surrey SM7 1PB on 6 September 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
13 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |