MORE2RIVERSIDE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mrs Glenda Frances Alexander on 2025-09-03

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 NewChange of details for Mrs Eve Charlotte Daniels as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mrs Glenda Frances Alexander as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mrs Glenda Frances Alexander as a person with significant control on 2018-05-05

View Document

03/09/253 September 2025 NewDirector's details changed for Mrs Eve Charlotte Daniels on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mrs Kelly Louisa Salambasis as a person with significant control on 2018-05-05

View Document

02/09/252 September 2025 NewNotification of Eve Charlotte Daniels as a person with significant control on 2018-05-05

View Document

02/09/252 September 2025 NewDirector's details changed for Mrs Eve Charlotte Daniels on 2025-09-02

View Document

16/12/2416 December 2024 Resolutions

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-04-30 with updates

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Eve Charlotte Daniels as a person with significant control on 2023-04-05

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Change of details for Mrs Glenda Frances Alexander as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mrs Kelly Louisa Salambasis as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Glenda Frances Alexander on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 65 Trevale Road Rochester ME1 3PA England to 2 River Garden Walk Banning Street Greenwich SE10 0FZ on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Kelly Louisa Salambasis on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mrs Eve Charlotte Daniels on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mrs Eve Charlotte Daniels as a person with significant control on 2023-02-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1 COMBEDALE ROAD LONDON LONDON SE10 0LQ ENGLAND

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISA SALAMBASIS / 07/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISA SALAMBASIS / 30/04/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISA SALAMBASIS / 30/04/2020

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 1 COMBEDALE ROAD 1 COMBEDALE ROAD LONDON SE10 0LQ UNITED KINGDOM

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 1 1 COMBEDALE ROAD LONDON SE10 0LQ UNITED KINGDOM

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113455500001

View Document

04/05/184 May 2018 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