Advanced company searchLink opens in new window

RICHTER ASSOCIATES (BEDFORD) LIMITED

Company number 12449051

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)
30 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
20 Mar 2024 SH08 Change of share class name or designation
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2024 SH10 Particulars of variation of rights attached to shares
18 Mar 2024 AP01 Appointment of Mr Shaun May as a director on 12 March 2024
15 Mar 2024 AP01 Appointment of Mr Lee Simm as a director on 12 March 2024
15 Mar 2024 AP01 Appointment of Mr Colin Joe Harwood as a director on 12 March 2024
15 Mar 2024 PSC07 Cessation of Melanie Catherine Tice as a person with significant control on 12 March 2024
15 Mar 2024 PSC01 Notification of Roger James Tice as a person with significant control on 12 March 2024
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Feb 2024 PSC04 Change of details for Mrs Fatemeh Ara as a person with significant control on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mrs Melanie Catherine Tice as a person with significant control on 20 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Roger James Tice on 1 June 2020
05 Jun 2020 CH01 Director's details changed for Abouzar Jahanshahi on 1 June 2020
31 Mar 2020 AD01 Registered office address changed from , 9 Station Road Marlow, Buckinghamshire, SL7 1NG, United Kingdom to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 100