Advanced company searchLink opens in new window

RICHCASUAL LIMITED

Company number 03131883

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)
05 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
15 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Sep 2016 MR04 Satisfaction of charge 2 in full
15 Sep 2016 MR04 Satisfaction of charge 031318830008 in full
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 2 December 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 MR01 Registration of charge 031318830008
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 CH03 Secretary's details changed for Danielle Anita Debenedictis on 10 April 2013
23 Apr 2013 CH01 Director's details changed for Domenico De Benedictis on 10 April 2013
23 Apr 2013 CH03 Secretary's details changed for Danielle Anita Debenedictis on 10 April 2013
23 Apr 2013 CH01 Director's details changed for Domenico De Benedictis on 10 April 2013