- Company Overview for RIDDELL THOMS & COMPANY LLP (SO300227)
- Filing history for RIDDELL THOMS & COMPANY LLP (SO300227)
- People for RIDDELL THOMS & COMPANY LLP (SO300227)
- Charges for RIDDELL THOMS & COMPANY LLP (SO300227)
- More for RIDDELL THOMS & COMPANY LLP (SO300227)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | LLAA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
08 Apr 2024 | LLCS01 | Confirmation statement made on 7 April 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Oct 2023 | LLAD01 | Registered office address changed from 220 st. Vincent Street Glasgow G2 5SG Scotland to 5 Rock Drive Kilbarchan Johnstone PA10 2HF on 2 October 2023 | |
11 Apr 2023 | LLCS01 | Confirmation statement made on 7 April 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | LLCS01 | Confirmation statement made on 7 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Oct 2021 | LLAD01 | Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland to 220 st. Vincent Street Glasgow G2 5SG on 13 October 2021 | |
12 Apr 2021 | LLCS01 | Confirmation statement made on 7 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2020 | LLCS01 | Confirmation statement made on 7 April 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | LLCS01 | Confirmation statement made on 7 April 2019 with no updates | |
24 Apr 2019 | LLAD01 | Registered office address changed from 21 West Nile Street 21 West Nile Street Glasgow G1 2PS Scotland to 21 West Nile Street Glasgow G1 2PS on 24 April 2019 | |
04 Apr 2019 | LLAD01 | Registered office address changed from 46 Gordon Street Glasgow G1 3PU to 21 West Nile Street 21 West Nile Street Glasgow G1 2PS on 4 April 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Nov 2018 | LLMR04 | Satisfaction of charge 1 in full | |
16 Aug 2018 | LLTM01 | Termination of appointment of Thomas William Riddell as a member on 30 April 2018 | |
15 Aug 2018 | LLAP01 | Appointment of Mrs Sandra Helen Clearie as a member on 30 April 2018 | |
16 Apr 2018 | LLCS01 | Confirmation statement made on 7 April 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | LLCS01 | Confirmation statement made on 7 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |