Advanced company searchLink opens in new window

43 RICHMOND ROAD LIMITED

Company number 09771677

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)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 TM01 Termination of appointment of Natha Velji Patel as a director on 28 June 2021
08 Jul 2021 PSC07 Cessation of Natha Velji Patel as a person with significant control on 19 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Mar 2019 AD01 Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middelesex HA5 5PZ on 14 March 2019
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Jun 2018 MR04 Satisfaction of charge 097716770002 in full
14 Jun 2018 MR04 Satisfaction of charge 097716770003 in full
14 Jun 2018 MR04 Satisfaction of charge 097716770001 in full
14 Jun 2018 MR04 Satisfaction of charge 097716770004 in full
21 Sep 2017 PSC01 Notification of Kishorkumar Mohanial Ramji Popat as a person with significant control on 9 February 2017
21 Sep 2017 PSC01 Notification of Indira Kishor Kumar Popat as a person with significant control on 9 February 2017
21 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jun 2017 AA Accounts for a dormant company made up to 30 November 2015