RICHMOND FUTURES LIMITED

C/O Financial Partnership Limited C/O Financial Partnership Limited, Richmond, TW9 2JN, Surrey, England
StatusACTIVE
Company No.07212787
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

RICHMOND FUTURES LIMITED is an active private limited company with number 07212787. It was incorporated 14 years, 3 months, 26 days ago, on 06 April 2010. The company address is C/O Financial Partnership Limited C/O Financial Partnership Limited, Richmond, TW9 2JN, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

Old address: 20 Sheendale Road Richmond TW9 2JJ England

New address: C/O Financial Partnership Limited 3a Dee Road Richmond Surrey TW9 2JN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN

New address: 20 Sheendale Road Richmond TW9 2JJ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Mark Ray

Appointment date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Ray

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evelina Ray

Appointment date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evelina Ray

Notification date: 2020-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brett Ray

Cessation date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Brett Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Brett Ray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Mr Brett Ray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: Unit a3 Broomsleigh Business Park, Worsley Bridge London SE26 5BN United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

31 ELSHAM ROAD LIMITED

31 ELSHAM ROAD,,W14 8HB

Number:05958424
Status:ACTIVE
Category:Private Limited Company

AMDOUREN LTD

73 ELDON ROAD,MANCHESTER,M44 6DE

Number:11527913
Status:ACTIVE
Category:Private Limited Company

CENTRELAND INVESTMENTS LIMITED

BOLSOVER HOUSE,LONDON,W1W 6BB

Number:02236769
Status:ACTIVE
Category:Private Limited Company

DEEP BLUE RESTAURANTS LIMITED

DEEP BLUE RESTAURANTS LTD,REIGATE,RH2 9HZ

Number:04452665
Status:ACTIVE
Category:Private Limited Company

FINETEXT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL018496
Status:ACTIVE
Category:Limited Partnership

STAFFORDSHIRE SEARCH SERVICE LIMITED

8 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AH

Number:05931360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source