Advanced company searchLink opens in new window

RICHROCH INVESTMENTS LTD

Company number 06497009

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)
10 Jun 2024 AD01 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1-2 Johnston Road Woodford Green IG8 0XA on 10 June 2024
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
20 Feb 2024 MR01 Registration of charge 064970090019, created on 19 February 2024
23 Jan 2024 PSC04 Change of details for Mrs Fleur Conway as a person with significant control on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mrs Fleur Conway on 22 January 2024
22 Jan 2024 CH03 Secretary's details changed for Mr Stanley Gordon Conway on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mrs Fleur Conway as a person with significant control on 22 January 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Sep 2020 MR01 Registration of charge 064970090018, created on 16 September 2020
06 Jul 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Jul 2018 AD01 Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
23 Jan 2018 MR04 Satisfaction of charge 6 in full
23 Jan 2018 MR04 Satisfaction of charge 9 in full
23 Jan 2018 MR04 Satisfaction of charge 2 in full
23 Jan 2018 MR04 Satisfaction of charge 3 in full