Advanced company searchLink opens in new window

RICHMOND TOBACCO PRODUCTS LTD

Company number 07867846

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)
17 Aug 2018 PSC07 Cessation of Michael Ioannou as a person with significant control on 31 July 2018
16 Aug 2018 TM01 Termination of appointment of Michael Ioannou as a director on 31 July 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR to Suite 170 30 Red Lion Street Richmond upon Thames TW9 1RB on 11 July 2018
02 Nov 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mr. Michael Ioannou on 1 October 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40,000
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 40,000
17 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 40,000
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 TM01 Termination of appointment of Sarah Petre-Mears as a director
14 May 2013 AP01 Appointment of Michael Ioannou as a director
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)