AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2019
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2019
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2018. New Address: Fajar - Chartered Accountants Suite 26 95 Miles Road Surrey CR4 3FH. Previous address: 106 High Street Colliers Wood London SW19 2BT United Kingdom
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd September 2018. New Address: 106 High Street Colliers Wood London SW19 2BT. Previous address: 12 Deer Park Road London SW19 3FB England
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th October 2017. New Address: 12 Deer Park Road London SW19 3FB. Previous address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2017. New Address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX. Previous address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 12th November 2016 director's details were changed
filed on: 20th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st September 2015 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed richelieu LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2015. New Address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ. Previous address: Hillside Royal Avenue Worcester Park Surrey KT4 7JG
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st September 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th September 2013 to 31st December 2013
filed on: 8th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD United Kingdom on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 1.00 GBP
capital
|
|
TM02 |
29th September 2013 - the day secretary's appointment was terminated
filed on: 29th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th September 2013 director's details were changed
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 9th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st September 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 13 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3AP United Kingdom on 19th June 2012
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|