Advanced company searchLink opens in new window

RICHMONDSWORTH LIMITED

Company number 08679112

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)
08 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
27 Jun 2023 TM01 Termination of appointment of Alan Nelis-Higgs as a director on 22 June 2023
25 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Kings Court, 559a Kings Road Fulham SW6 2EB on 10 May 2021
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 CS01 Confirmation statement made on 5 September 2020 with updates
22 Dec 2020 AP01 Appointment of Mr Mayad Joseph Allos as a director on 16 December 2020
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
01 Jun 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 June 2020
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
27 Sep 2019 TM01 Termination of appointment of Claire Isobel Williams as a director on 20 September 2019
27 Sep 2019 PSC04 Change of details for Claire Isobel Williams as a person with significant control on 20 September 2019
27 Sep 2019 PSC07 Cessation of Mayad Joseph Allos as a person with significant control on 20 September 2019
27 Sep 2019 AP01 Appointment of Alan Nelis-Higgs as a director on 26 September 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
25 Jan 2019 PSC01 Notification of Claire Isobel Williams as a person with significant control on 24 January 2019
25 Jan 2019 PSC07 Cessation of James Benjamin Squirrell as a person with significant control on 24 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017