RISE DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-07-31 |
28/04/2528 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
07/10/227 October 2022 | Appointment of Mr Imran Jahn as a director on 2022-06-08 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29 |
11/05/2211 May 2022 | Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29 |
09/05/229 May 2022 | Change of details for Mr Sean Ronald Hill as a person with significant control on 2022-04-29 |
09/05/229 May 2022 | Change of details for Miss Mallika Chaudhuri as a person with significant control on 2022-04-29 |
09/05/229 May 2022 | Director's details changed for Mr Sean Ronald Hill on 2022-04-29 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Notification of Mallika Chaudhuri as a person with significant control on 2020-08-01 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-04 with updates |
19/07/2119 July 2021 | Change of details for Mr Sean Ronald Hill as a person with significant control on 2020-08-01 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) |
27/09/1627 September 2016 | FIRST GAZETTE |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
29/09/1529 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/11/146 November 2014 | 16/10/14 STATEMENT OF CAPITAL GBP 100 |
11/08/1411 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/07/1316 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR APPOINTED MR SEAN RONALD HILL |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 126 OLD CHURCH LANE STANMORE MIDDLESEX HA7 2RR UNITED KINGDOM |
04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
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