- Company Overview for RICHBOROUGH TECHNOLOGY LTD (12100414)
- Filing history for RICHBOROUGH TECHNOLOGY LTD (12100414)
- People for RICHBOROUGH TECHNOLOGY LTD (12100414)
- More for RICHBOROUGH TECHNOLOGY LTD (12100414)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
30 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
10 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Apr 2021 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1DW England to C/O Mpl, Iveco House Station Road Watford WD17 1ET on 10 April 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Emily Lever as a director on 23 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from First Floor Offices 189-193 Earls Court Road London SW5 9AN England to 5 Old Broad Street London EC2N 1DW on 5 January 2021 | |
04 Jan 2021 | TM02 | Termination of appointment of Terry John Prosser as a secretary on 4 January 2021 | |
28 Jul 2020 | PSC02 | Notification of Florio Holdings Limited (Isle of Man Company No 012558V) as a person with significant control on 23 June 2020 | |
28 Jul 2020 | PSC05 | Change of details for Lever Capital Limited (Company No 11312697) as a person with significant control on 23 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
09 Jul 2020 | AP01 | Appointment of Miss Liane Isabel Macdonald as a director on 23 June 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Svetoslav Kanev on 5 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Gary Thomas Lever as a director on 5 May 2020 | |
06 May 2020 | PSC07 | Cessation of Emily Lever as a person with significant control on 5 May 2020 | |
06 May 2020 | PSC02 | Notification of Lever Capital Limited (Company No 11312697) as a person with significant control on 5 May 2020 | |
06 May 2020 | AP03 | Appointment of Mr Terry John Prosser as a secretary on 2 May 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor Offices 189-193 Earls Court Road London SW5 9AN on 7 January 2020 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|