Advanced company searchLink opens in new window

RICHBOROUGH TECHNOLOGY LTD

Company number 12100414

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 100