CAPITAL RIVER FUNCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Cessation of Naveed Anwar as a person with significant control on 2024-11-13 |
15/11/2415 November 2024 | Appointment of Mr Eden Cohen as a director on 2024-11-13 |
15/11/2415 November 2024 | Registered office address changed from Suite 4, Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG to 662 High Road London N12 0NL on 2024-11-15 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
15/11/2415 November 2024 | Notification of Eden Cohen as a person with significant control on 2024-11-13 |
15/11/2415 November 2024 | Termination of appointment of Naveed Anwar as a director on 2024-11-13 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Termination of appointment of Naveela Sabuhi as a director on 2024-01-26 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
23/11/1823 November 2018 | DIRECTOR APPOINTED MRS NAVEELA SABUHI |
04/04/184 April 2018 | CESSATION OF GEORGE SOMOGYI AS A PSC |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SOMOGYI |
04/04/184 April 2018 | APPOINTMENT TERMINATED, SECRETARY GEORGE SOMOGYI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM SUITE 4 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM NAZIM & CO CHARTERED ACCOUNTANTS SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 23 December 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NAVEED ANWAR / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NAVEED ANWAR / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/09/0811 September 2008 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB |
23/05/0823 May 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
14/07/0714 July 2007 | RETURN MADE UP TO 29/12/06; CHANGE OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 696D HIGH ROAD LEYTONSTONE LONDON E11 3AG |
13/02/0713 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/01/072 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/08/0631 August 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 72 KING STREET MAIDSTONE KENT ME14 1BL |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/03/0220 March 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0114 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0114 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0110 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0110 August 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/05/012 May 2001 | NEW DIRECTOR APPOINTED |
11/04/0111 April 2001 | COMPANY NAME CHANGED WMNEWCO13 LIMITED CERTIFICATE ISSUED ON 11/04/01 |
19/03/0119 March 2001 | ALTER MEMORANDUM 13/02/01 |
13/03/0113 March 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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