Advanced company searchLink opens in new window

RICH & LUCKY LIMITED

Company number 08400559

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
12 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
12 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
18 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CH01 Director's details changed for Mr Gian Marco Casali on 13 July 2016
02 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
02 Mar 2018 PSC04 Change of details for Mr Oriano Casali as a person with significant control on 28 February 2018
02 Mar 2018 PSC04 Change of details for Ms Katerina Casali as a person with significant control on 28 February 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
05 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 3
05 Dec 2016 SH10 Particulars of variation of rights attached to shares
05 Dec 2016 SH08 Change of share class name or designation
14 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016
08 Jun 2016 CH01 Director's details changed for Mr Gian Marco Casali on 2 June 2016