RIVERSIDE PERFORMANCE ENGINEERING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Cessation of Mark James Mccracken as a person with significant control on 2018-05-08

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

19/09/2419 September 2024 Director's details changed for Mr Aldo Riti on 2024-06-28

View Document

19/09/2419 September 2024 Registered office address changed from C/O Aldo Riti Riverside Performance Engineering Ltd, Unit 4 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL to Griffith House Horsham Road Walliswood Dorking Surrey RH5 5rd on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-08-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCCRACKEN

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O MARK MCCRACKEN RIVERSIDE PERFORMANCE ENGINEERING LTD, UNIT 4 SILVERGLADE BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2QL ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES MCCRACKEN / 19/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O ANNA ARTHUR & ASSOCIATES FIERI FACIAS HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AF UNITED KINGDOM

View Document

20/10/1420 October 2014 11/08/14 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO RITI / 19/10/2014

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company