About

Registered Number: 02949035
Date of Incorporation: 15/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 8c High Street, Southampton, Hampshire, SO14 2DH

 

Richmo Ltd was registered on 15 July 1994 with its registered office in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Imonikhe, Christopher Nelson, Dunn, Yvonne Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMONIKHE, Christopher Nelson 15 July 1994 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Yvonne Lorraine 15 July 1994 18 June 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 12 December 2017
PSC01 - N/A 25 August 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 31 December 2014
CH04 - Change of particulars for corporate secretary 15 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 04 December 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 12 August 2003
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 02 August 2002
RESOLUTIONS - N/A 29 April 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 11 September 2001
RESOLUTIONS - N/A 25 May 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 05 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 August 1999
RESOLUTIONS - N/A 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 23 July 1998
RESOLUTIONS - N/A 09 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 19 July 1996
RESOLUTIONS - N/A 23 June 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 01 August 1995
288 - N/A 20 July 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.