RISE DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/10/227 October 2022 Appointment of Mr Imran Jahn as a director on 2022-06-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29

View Document

11/05/2211 May 2022 Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Change of details for Miss Mallika Chaudhuri as a person with significant control on 2022-04-29

View Document

09/05/229 May 2022 Director's details changed for Mr Sean Ronald Hill on 2022-04-29

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Notification of Mallika Chaudhuri as a person with significant control on 2020-08-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Sean Ronald Hill as a person with significant control on 2020-08-01

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1411 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR SEAN RONALD HILL

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 126 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RR UNITED KINGDOM

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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