RIQUEZA BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-22 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-28 |
27/09/2427 September 2024 | Appointment of Mr Carl Oates as a director on 2024-09-27 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
07/03/247 March 2024 | Termination of appointment of Thomas Christopher Ryan as a director on 2024-02-04 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-28 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
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 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-03-28 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/08/1712 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017 |
12/08/1712 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017 |
24/05/1724 May 2017 | COMPANY NAME CHANGED RIQUEZA LAND AND PROPERTY LIMITED CERTIFICATE ISSUED ON 24/05/17 |
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 |
30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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