- Company Overview for 43 RICHMOND ROAD LIMITED (09771677)
- Filing history for 43 RICHMOND ROAD LIMITED (09771677)
- People for 43 RICHMOND ROAD LIMITED (09771677)
- Charges for 43 RICHMOND ROAD LIMITED (09771677)
- More for 43 RICHMOND ROAD LIMITED (09771677)
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 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Jul 2021 | TM01 | Termination of appointment of Natha Velji Patel as a director on 28 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Natha Velji Patel as a person with significant control on 19 January 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middelesex HA5 5PZ on 14 March 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Jun 2018 | MR04 | Satisfaction of charge 097716770002 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 097716770003 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 097716770001 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 097716770004 in full | |
21 Sep 2017 | PSC01 | Notification of Kishorkumar Mohanial Ramji Popat as a person with significant control on 9 February 2017 | |
21 Sep 2017 | PSC01 | Notification of Indira Kishor Kumar Popat as a person with significant control on 9 February 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
21 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|