- Company Overview for RICHMOND DESIGN (UK) LIMITED (09195284)
- Filing history for RICHMOND DESIGN (UK) LIMITED (09195284)
- People for RICHMOND DESIGN (UK) LIMITED (09195284)
- More for RICHMOND DESIGN (UK) LIMITED (09195284)
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) |
---|---|---|---|
30 Aug 2018 | CH01 | Director's details changed for Mr Azim Shamsu Jaffer on 29 August 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from 40 Newbury Lane Silsoe Bedford MK45 4ET to 26 Wood End Road Kempston Bedford MK43 9BB on 16 March 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
15 Sep 2017 | PSC01 | Notification of Azim Shamsu Jaffer as a person with significant control on 29 August 2017 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Mark Richard Turner as a director on 30 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Azim Shamsu Jaffer as a director on 29 November 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|