Advanced company searchLink opens in new window

RICHDALE HOLDINGS LIMITED

Company number 11148871

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply article 14 18/03/2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 129
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 29
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Aug 2019 PSC04 Change of details for Mr Jacob Bernstein as a person with significant control on 14 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Jacob Bernstein on 8 August 2019
18 Jun 2019 TM02 Termination of appointment of Jacob Bernstein as a secretary on 18 June 2019
24 Apr 2019 AD01 Registered office address changed from Jacob Bernstein Wohl Building London N3 2BS England to Winston House 349 Regents Park Road London N3 1DH on 24 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1