RICHARDLITTLEJOHN.COM LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Address. Old address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England. New address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA. Change date: 2021-01-12. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2018-09-29 View Report
Accounts. Accounts type total exemption full. 2018-07-10 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Address. Old address: C/O H2O Accounting Ltd the Old Dairy Titchfield Lane Wickham Fareham Hampshire PO17 5PQ. New address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL. Change date: 2016-06-08. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Officer name: Richard Littlejohn. Change date: 2015-10-05. 2015-10-21 View Report
Address. Old address: The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD. Change date: 2015-10-21. New address: C/O H2O Accounting Ltd the Old Dairy Titchfield Lane Wickham Fareham Hampshire PO17 5PQ. 2015-10-21 View Report
Officers. Officer name: Wendy Littlejohn. Change date: 2015-10-05. 2015-10-21 View Report
Officers. Change date: 2015-10-05. Officer name: Wendy Littlejohn. 2015-10-21 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Officers. Officer name: Georgina Ann Littlejohn. 2014-06-02 View Report
Officers. Officer name: William Littlejohn. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Accounts. Accounts type total exemption small. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type total exemption small. 2010-11-15 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Capital. Capital allotment shares. 2010-09-07 View Report
Accounts. Change account reference date company current shortened. 2009-11-23 View Report
Officers. Officer name: Paul Graeme. 2009-10-22 View Report
Officers. Officer name: Wendy Littlejohn. 2009-10-14 View Report
Officers. Officer name: Wendy Littlejohn. 2009-10-14 View Report
Change of name. Description: Company name changed riomist LIMITED\certificate issued on 08/10/09. 2009-10-08 View Report
Resolution. Description: Resolutions. 2009-10-08 View Report
Officers. Officer name: Richard Littlejohn. 2009-10-07 View Report
Address. Change date: 2009-10-07. Old address: 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England. 2009-10-07 View Report
Incorporation. Incorporation company. 2009-09-24 View Report