RIQUEZA BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

27/09/2427 September 2024 Appointment of Mr Carl Oates as a director on 2024-09-27

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

07/03/247 March 2024 Termination of appointment of Thomas Christopher Ryan as a director on 2024-02-04

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Office 307, the Base Dallam Lane Warrington WA2 7NG on 2023-03-28

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-28

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/08/1712 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017

View Document

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED RIQUEZA LAND AND PROPERTY LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 10 WALTON LANE 10 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL UNITED KINGDOM

View Document

30/01/1730 January 2017 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