Advanced company searchLink opens in new window

RICHHAND LTD

Company number 12112141

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)
09 Nov 2023 AD01 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH to 8 Windermere Road Southall UB1 2NZ on 9 November 2023
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
11 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
15 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
11 Oct 2019 PSC07 Cessation of Brogan Davis as a person with significant control on 23 August 2019
12 Sep 2019 PSC01 Notification of Robert Tumaque as a person with significant control on 23 August 2019
06 Sep 2019 TM01 Termination of appointment of Brogan Davis as a director on 23 August 2019
04 Sep 2019 AP01 Appointment of Mr Robert Tumaque as a director on 23 August 2019
09 Aug 2019 AD01 Registered office address changed from 21 Heathfield Avenue Crewe CW1 3BA United Kingdom to 15 Bowring Close Hartcliffe Bristol BS13 0DH on 9 August 2019
19 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted